Company NameCrimegard Limited
Company StatusDissolved
Company Number03272061
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date10 January 2006 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NamePetula Frances Brown
NationalityAustralian
StatusClosed
Appointed27 May 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 10 January 2006)
RoleAccountant
Correspondence Address60 Fairhazel Gardens
Swiss Cottage
London
NW6 3AL
Director NameAshley Graham Hodgman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Leaford Court
Leaford Crescent
Watford
Hertfordshire
WD2 5JF
Secretary NamePauline Fryatt
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleSecretary
Correspondence Address96 Chichele Road
London
NW2 3DH
Secretary NameLesley Sharon Furley
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2002)
RoleBank Manager
Correspondence Address119 Headstone Lane
Harrow
Middlesex
HA2 6JS
Director NameMark Stephens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address50 Tintern Way
Harrow
Middlesex
HA2 0SA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit F 1419
Acton Business Centre
School Road
Park Royal London
NW10 6TD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
6 January 2003Partial exemption accounts made up to 31 October 2001 (11 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
30 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 January 2001Return made up to 31/10/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 October 2000 (12 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 September 1999Full accounts made up to 31 October 1998 (12 pages)
23 February 1999Return made up to 31/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
5 November 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 372 old street london EC1V 9LT (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
31 October 1996Incorporation (12 pages)