Company NameCriticall Host Dr Limited
Company StatusDissolved
Company Number03698534
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NamesCriticall Ltd. and Singlepoint Limited

Business Activity

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

Directors

Director NameColin David Hammond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins
Low Hutton
York
YO60 7HF
Secretary NameRose Marie Sexton
NationalityBritish
StatusClosed
Appointed12 May 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameMr Donald Ferguson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Lambert Avenue
Richmond
Surrey
TW9 4QT
Director NamePeter Marcus Charles Vaigncourt Strallen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue Gardens
Acton
London
W3 8HA
Secretary NamePeter Marcus Charles Vaigncourt Strallen
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue Gardens
Acton
London
W3 8HA
Director NameAnne Majella Morrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2003)
RoleCounseller
Country of ResidenceScotland
Correspondence AddressPairc Hous
Habost, Lochs
Isle Of Lewis
HS2 9QB
Scotland
Director NameGillian Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2001)
RoleConsultant
Correspondence AddressChurch End Farmhouse
Church End, Rickling
Saffron Walden
Essex
CB11 3YL
Director NameRichard James Humphrey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nicholas Court
Corney Reach Way
Chiswick
London
W4 2TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 28 April 2011 (1 page)
28 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 340
(4 pages)
28 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 340
(4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
13 December 2009Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 13 December 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 20/01/09; full list of members (3 pages)
27 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Return made up to 20/01/07; full list of members (2 pages)
1 May 2007Return made up to 20/01/07; full list of members (2 pages)
23 February 2007Accounts made up to 31 March 2006 (4 pages)
23 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 April 2006Registered office changed on 28/04/06 from: 3 chiswick park 566 highwick high road chiswick london W4 5YA (1 page)
28 April 2006Registered office changed on 28/04/06 from: 3 chiswick park 566 highwick high road chiswick london W4 5YA (1 page)
7 February 2006Return made up to 20/01/06; full list of members (6 pages)
7 February 2006Return made up to 20/01/06; full list of members (6 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 September 2005Accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 20/01/05; full list of members (6 pages)
11 January 2005Return made up to 20/01/05; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Accounts made up to 31 March 2004 (4 pages)
13 May 2004Registered office changed on 13/05/04 from: 500 chiswick high road london W4 5RG (1 page)
13 May 2004Registered office changed on 13/05/04 from: 500 chiswick high road london W4 5RG (1 page)
14 April 2004Accounts made up to 31 March 2003 (5 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 January 2004Return made up to 20/01/04; full list of members (6 pages)
18 January 2004Return made up to 20/01/04; full list of members (6 pages)
17 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
17 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
20 November 2003Return made up to 20/01/03; full list of members; amend (7 pages)
20 November 2003Return made up to 20/01/03; full list of members; amend (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Registered office changed on 10/10/03 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
10 October 2003Registered office changed on 10/10/03 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
9 April 2003Company name changed singlepoint LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed singlepoint LIMITED\certificate issued on 09/04/03 (2 pages)
2 March 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Return made up to 20/01/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 April 2002Return made up to 20/01/02; full list of members (8 pages)
4 April 2002Return made up to 20/01/02; full list of members (8 pages)
18 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
14 May 2001Company name changed criticall LTD.\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed criticall LTD.\certificate issued on 14/05/01 (2 pages)
10 April 2001Accounts made up to 31 July 2000 (10 pages)
10 April 2001Full accounts made up to 31 July 2000 (10 pages)
20 March 2001Return made up to 20/01/01; full list of members (9 pages)
20 March 2001Return made up to 20/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
31 May 2000Accounts made up to 31 July 1999 (9 pages)
31 May 2000Full accounts made up to 31 July 1999 (9 pages)
12 April 2000Ad 01/07/99--------- £ si 338@1 (2 pages)
12 April 2000Return made up to 20/01/00; full list of members (8 pages)
12 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Ad 01/07/99--------- £ si 338@1 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
1 October 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
1 October 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (17 pages)
20 January 1999Incorporation (17 pages)
20 January 1999Secretary resigned (1 page)