Company NameKilocrave Limited
Company StatusDissolved
Company Number02306742
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Caldwell Graham Todd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 28 September 1999)
RoleChartered Accountant
Correspondence Address45 Cloncurry Street
London
SW6 6DT
Secretary NameLorraine Bibey
NationalityBritish
StatusClosed
Appointed30 January 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 28 September 1999)
RoleAccountant
Correspondence AddressFlat 1
24 Eardley Crescent
London
Sw5
Director NameMichael Norman Claff
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleChartered Accountant
Correspondence Address30 Ferrydale Lodge
Church Road
London
NW4 4EW
Director NameNicholas Baron Reed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT
Director NameEric Charles Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1993)
RoleSearch Director
Correspondence Address9 Carisbrooke Close
Enfield
Middlesex
EN1 3NA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Fintech
Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
10 May 1998Return made up to 20/04/98; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98
(6 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 September 1997Return made up to 20/04/97; no change of members (6 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Return made up to 20/04/96; no change of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1995Return made up to 20/04/95; full list of members (6 pages)