Company NameCROC Traders Limited
Company StatusDissolved
Company Number03561183
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date23 July 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1998(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Management Services Limited (Corporation)
StatusClosed
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£376,397
Net Worth£571
Cash£3,936
Current Liabilities£150,103

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
2 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
22 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
1 November 2006Appointment of an administrator (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2006Administrator's progress report (16 pages)
18 January 2006Notice of automatic end of Administration (16 pages)
4 August 2005Notice of resignation of an administrator (1 page)
1 August 2005Administrator's progress report (23 pages)
1 August 2005Administrator's progress report (23 pages)
20 January 2005Administrator's progress report (11 pages)
27 September 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of affairs (5 pages)
18 August 2004Registered office changed on 18/08/04 from: 29/31 manor road wallington surrey SM6 0BW (1 page)
13 August 2004Appointment of an administrator (1 page)
22 June 2004Total exemption full accounts made up to 31 May 2002 (9 pages)
22 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 June 2003Return made up to 11/05/03; full list of members (8 pages)
29 July 2002Secretary's particulars changed (1 page)
9 May 2002Registered office changed on 09/05/02 from: 139 king street london W6 9JG (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
27 June 2001Nc inc already adjusted 01/12/00 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Return made up to 11/05/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 May 2000 (8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
27 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
8 August 1999Registered office changed on 08/08/99 from: 195 kings cross road london WC1X 9DB (1 page)
8 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
2 April 1999Ad 01/10/98-18/02/99 £ si [email protected]=3 £ ic 1/4 (2 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Incorporation (10 pages)