Company NameCrina (UK) Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number02825908
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed20 June 2003(10 years after company formation)
Appointment Duration20 years, 9 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed30 January 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NamePeter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleD
Correspondence Address176a Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Director NameMr Juhani Paloluoma
Date of BirthMay 1930 (Born 93 years ago)
NationalityFinnish
StatusResigned
Appointed11 June 1993(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1995)
RoleSecretary
Correspondence AddressVilla La Desirade
Chemin Des Chataigniers
Dully
Ch1195
Director NameMr Claude Isler
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 1993(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressRpe De Choully 42
Ch 1242
Satigny-Geneva
Switzerland
Secretary NameMichael Edward Brent
NationalityBritish
StatusResigned
Appointed11 June 1993(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address25 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMarkus Palaluoma
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed01 April 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1995)
RoleCompany Director
Correspondence AddressRue Du Belvedere 6
1203 Geneva
Switzerland
Director NameMichael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 1994)
RoleCompany Director
Correspondence Address25 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameKarl Markus Juhani Palouoma
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed08 December 1994(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressCh De La Montagne
1224 Geneve
Geneva Switzerland
1224 Ch
Foreign
Secretary NameLea Harris
NationalityBritish
StatusResigned
Appointed08 December 1994(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 1995)
RoleCompany Director
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Director NamePeter Glyn Williams
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2003)
RoleSales And Marketing Manager
Correspondence Address4213 Calmia Place
Davis
Ca 95616
United States
Director NameIan Leonard Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2000)
RoleCertified Accountant
Correspondence Address12 Wrensfield
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameRobert Aebi
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1999)
RoleManaging Director
Correspondence AddressChemin Du Couchant 1
1272 Genolier
Switzerland
Foreign
Secretary NameIan Leonard Marshall
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address12 Wrensfield
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameKurt Schaller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2003)
RoleManaging Director
Correspondence AddressRue De La Gare 30
Etoy
Ch-1163
Switzerland
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed08 March 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleSecretary
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameDavid Freeman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2004)
RoleAccountant
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2004)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed26 June 1995(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressPO Box 20980
Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,649

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2007Dissolved (1 page)
19 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Declaration of solvency (3 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Director resigned (1 page)
21 June 2006Return made up to 10/06/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 March 2006Director's particulars changed (1 page)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 August 2005Return made up to 10/06/05; full list of members (5 pages)
2 August 2005New director appointed (4 pages)
6 January 2005Full accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
15 July 2003New director appointed (3 pages)
15 July 2003New director appointed (4 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
26 June 2003Return made up to 10/06/03; full list of members (5 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 August 2002Secretary's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 10/06/02; full list of members (5 pages)
11 July 2001Return made up to 10/06/01; full list of members (5 pages)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 July 2000Registered office changed on 24/07/00 from: D2 the courtyard alban park st. Albans hertfordshire AL4 0LA (1 page)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 10/06/00; full list of members (5 pages)
30 May 2000Location of register of members (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 23 grosvenor road st albans hertfordshire AL1 3AW (1 page)
28 June 1999Return made up to 10/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 June 1998Return made up to 10/06/98; no change of members (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Return made up to 10/06/97; no change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1996Return made up to 10/06/96; full list of members (7 pages)
5 February 1996Auditor's resignation (1 page)
22 November 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Location of register of members (1 page)
3 November 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995£ nc 25000/75000 08/08/95 (1 page)
11 September 1995Secretary resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 78 coombe road new malden surrey KT3 4QS (1 page)
27 March 1995New director appointed (2 pages)
10 June 1993Incorporation (17 pages)