Company NameCrimson Computing Limited
Company StatusDissolved
Company Number02911263
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Michael Moden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(5 days after company formation)
Appointment Duration11 years, 2 months (closed 14 June 2005)
RoleComputer Consultant
Correspondence AddressFlat 4 23 Belgrave Gardens
St Johns Wood
London
NW8 0QY
Secretary NameMargaret Block
NationalityBritish
StatusClosed
Appointed30 March 1994(1 week after company formation)
Appointment Duration11 years, 2 months (closed 14 June 2005)
RoleSecretary
Correspondence Address18 Parkside Road
Basingstoke
Hampshire
RG21 3BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressFlat 4 23 Belgrave Gardens
St Johns Wood
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Cash£9,203
Current Liabilities£2,080

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
12 March 2004Return made up to 22/03/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 March 2003Return made up to 22/03/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
16 March 2001Return made up to 22/03/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 March 2000Return made up to 22/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
23 April 1998Return made up to 22/03/98; full list of members (6 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Registered office changed on 15/01/98 from: flat 2 randolph court 25/27 belgrave gardens st johns wood london NW8 0RD (1 page)
30 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 March 1997Return made up to 22/03/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
31 March 1996Return made up to 22/03/96; no change of members (4 pages)
29 September 1995Full accounts made up to 28 February 1995 (10 pages)
13 March 1995Return made up to 22/03/95; full list of members (6 pages)