Company NameCRC International Limited
Company StatusDissolved
Company Number00991310
CategoryPrivate Limited Company
Incorporation Date9 October 1970(53 years, 7 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaumitra Chaudhuri
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(23 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address85 Hendon Way
London
NW2 2LY
Director NameDr Chitrita Chaudhuri Julyan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(26 years after company formation)
Appointment Duration10 years, 11 months (closed 18 September 2007)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address40 Ridge Hill
Golders Green
London
NW11 8PS
Director NameRosemary Pamela Cornford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(26 years after company formation)
Appointment Duration10 years, 11 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address4 Perronet House
Hill Avenue
Amersham
Buckinghamshire
HP6 5BT
Secretary NameSaumitra Chaudhuri
NationalityBritish
StatusClosed
Appointed01 June 2000(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address85 Hendon Way
London
NW2 2LY
Director NameChitta Ranjan Chaudhuri
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address42 Holly Park
Finchley
London
N3 3JD
Director NameMr Sandip Chaudhuri
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Correspondence Address42 Holly Park
London
N3 3JD
Secretary NameMr Sandip Chaudhuri
NationalityBritish
StatusResigned
Appointed05 May 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Correspondence Address42 Holly Park
London
N3 3JD
Director NameChitta Ranjan Chaudhuri
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2001)
RoleSecretary
Correspondence Address42 Holly Park
Finchley
London
N3 3JD
Director NameKhalku Miah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2003)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address24 Culver Road
Basingstoke
Hampshire
RG21 3LS
Director NameShujon Miah
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2003)
RoleResturant Owner
Correspondence Address59 Wellington Park
Belfast
County Antrim
BT9 6DP
Northern Ireland
Director NameAtaur Rahman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2003)
RoleTravel Agent
Correspondence Address1 Saint Georges Road
London
NW11 0LU

Location

Registered Address252 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,590
Cash£118,572
Current Liabilities£139,162

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
24 May 2006Return made up to 05/05/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 05/05/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
2 May 2003Return made up to 05/05/03; full list of members (10 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
10 May 2002Return made up to 05/05/02; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
9 May 2001Return made up to 05/05/01; full list of members (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 05/05/00; full list of members (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Registered office changed on 26/05/99 from: 91 charlotte st. London W1P 1LB (1 page)
26 May 1999Return made up to 05/05/99; full list of members (8 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 May 1998Return made up to 05/05/98; no change of members (4 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
18 June 1997Return made up to 05/05/97; full list of members (6 pages)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1997Ad 17/03/97--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages)
27 March 1997£ nc 100/50000 14/03/97 (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (9 pages)
22 July 1996Return made up to 05/05/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 05/05/95; full list of members (6 pages)