Company NameCrimfleet Computers Limited
Company StatusDissolved
Company Number03503647
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKarl Michael Kazimierz Kwiatkowski
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2003)
RoleComputer Analyst
Correspondence AddressWhite Rose Cottage
8 Abingdon Road
Tubney
Oxfordshire
OX13 5QL
Secretary NameAlison Kwiatkowska
NationalityBritish
StatusClosed
Appointed11 May 1998(3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2003)
RoleCompany Director
Correspondence AddressWhite Rose Cottage
8 Abingdon Road
Tubney
Oxfordshire
OX13 5QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Goldin & Co
105a Hoe Street
Walthamstow
London
E17 4SA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£361
Cash£4,769
Current Liabilities£5,503

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2002Return made up to 03/02/02; full list of members (5 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2001Return made up to 03/02/01; full list of members (5 pages)
2 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 March 2000Secretary's particulars changed (1 page)
28 February 2000Return made up to 03/02/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Return made up to 03/02/99; full list of members (6 pages)
30 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/06/98
(1 page)
30 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 6/8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (20 pages)