Company NameCrime Seen Ltd.
Company StatusDissolved
Company Number03216949
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Russell Wane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 weeks after company formation)
Appointment Duration5 days (resigned 15 July 1996)
RoleBusinessman
Correspondence AddressHurworth Cottage 7 Croft Road
Hurworth
Darlington
County Durham
DL2 2HD
Secretary NameSusan Burton
NationalityBritish
StatusResigned
Appointed10 July 1996(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1998)
RoleAdministrator
Correspondence Address27 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Director NameBarry Lee Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2001)
RoleBusinessman
Correspondence Address199 Grange Road
Darlington
County Durham
Dl15ntl
Secretary NameJonathan Towle
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1998)
RoleCompany Director
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameLee Davies
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address17 Wilton Court
Newton Aycliffe
County Durham
DL5 7PU
Secretary NameJune Ovington
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address13 Front Street
Castleside
Consett
County Durham
DH8 9AR
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 July 2008Location of register of members (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Location of register of members (1 page)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
7 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001New director appointed (4 pages)
23 May 2001New director appointed (4 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 199 grange road darlington county durham DL1 5NT (1 page)
13 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 September 2000Secretary's particulars changed (1 page)
21 June 2000Return made up to 26/06/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
2 November 1998New secretary appointed (2 pages)
23 September 1998Return made up to 26/06/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
14 August 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
11 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 July 1996Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
26 June 1996Incorporation (13 pages)