Krem-de-la-mane Limited

General information

Name:

Krem-de-la-mane Ltd

Office Address:

18 Munford Drive DA10 0BY Swanscombe

Number: 09263656

Incorporation date: 2014-10-14

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Krem-de-la-mane came into being in 2014 as a company enlisted under no 09263656, located at DA10 0BY Swanscombe at 18 Munford Drive. This company has been in business for 10 years and its last known state is active - proposal to strike off. Up till now Krem-de-la-mane Limited switched the official name three times. Up to 2021-07-13 the company used the registered name Spencer Ndly. Later on the company adapted the registered name 09263656 which was used until 2021-07-13 then the current name was accepted. This firm's SIC code is 86101 which means Hospital activities. 2021/10/31 is the last time company accounts were reported.

With regards to this specific business, just about all of director's responsibilities have so far been fulfilled by Lendsey S. who was formally appointed on 2014-10-14.

Lendsey S. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Krem-de-la-mane Limited 2021-07-13
  • Spencer Ndly Limited 2020-07-03
  • 09263656 Limited 2020-05-04
  • Rusty & Co Limited 2014-10-14

Financial data based on annual reports

Company staff

Lendsey S.

Role: Director

Appointed: 14 October 2014

Latest update: 19 February 2024

People with significant control

Lendsey S.
Notified on 14 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-10-14
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 20 April 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
9
Company Age

Closest Companies - by postcode