Company NameCrude Fundamentals Limited
Company StatusDissolved
Company NumberSC446560
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous NameCrude Fundementals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAbdul Fattah Majid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
Director NameMr Robert Anthony Farrell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Abdul Fattah Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Current Liabilities£47,806

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting of voluntary winding up (4 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23
(1 page)
28 June 2016Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN on 28 June 2016 (2 pages)
30 December 2015Micro company accounts made up to 30 April 2015 (1 page)
11 May 2015Termination of appointment of Robert Anthony Farrell as a director on 1 February 2015 (1 page)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Robert Anthony Farrell as a director on 1 February 2015 (1 page)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
1 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
5 August 2013Appointment of Mr Robert Anthony Farrell as a director (2 pages)
5 April 2013Company name changed crude fundementals LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)