Company NameDatacrest Technology Limited
DirectorElizabeth Mary Morrison
Company StatusDissolved
Company Number03560003
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameElizabeth Mary Morrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 July 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleConsultant
Correspondence Address10 Howland Way
London
SE16 6HN
Secretary NamePatrick Morrison
NationalityNew Zealander
StatusCurrent
Appointed06 July 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleStudent
Correspondence Address10 Howland Way
London
SE16 6HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£82,844
Net Worth£6,123
Cash£18,996
Current Liabilities£15,489

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 May 2005Dissolved (1 page)
24 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Statement of affairs (6 pages)
4 December 2002Registered office changed on 04/12/02 from: omega house 112 main road sidcup kent DA14 6NE (1 page)
2 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 November 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
10 March 2000Full accounts made up to 30 September 1999 (10 pages)
16 July 1999Return made up to 08/05/99; full list of members (6 pages)
14 August 1998New director appointed (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 2 kensington court king & queen wharf london SE16 1SU (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
10 August 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
10 August 1998Secretary resigned (1 page)
8 May 1998Incorporation (17 pages)