Company NameCrocodile Distribution Limited
Company StatusDissolved
Company Number03138843
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameThe Crocodile Software Corporation Ltd.

Business Activity

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

Directors

Director NameSimon Roy Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Melbury Close
West Byfleet
Surrey
KT14 6RG
Secretary NameHill Street Registrars Limited (Corporation)
StatusClosed
Appointed05 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 August 1998)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameRoy Frederick Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWesterley
Fairacres
Cobham
Surrey
KT11 2JW
Secretary NameSimon Roy Jones
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Melbury Close
West Byfleet
Surrey
KT14 6RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Company name changed the crocodile software corporati on LTD.\certificate issued on 18/04/97 (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
13 February 1997Return made up to 18/12/96; full list of members (6 pages)
2 February 1997Registered office changed on 02/02/97 from: 8 melbury close west byfleet surrey KT14 6RG (1 page)
9 September 1996Accounting reference date notified as 31/03 (1 page)
21 December 1995Secretary resigned (2 pages)
18 December 1995Incorporation (22 pages)