Company NameCrayfish Technology Limited
Company StatusDissolved
Company Number03779557
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Denholm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address18 Pointers Close
London
E14 3AP
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusClosed
Appointed28 May 1999(same day as company formation)
Correspondence AddressThe Bridge
12/16 Clerkenwell Road
London
EC1M 5PQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address18 Pointers Close
London
E14 3AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,982
Cash£66,690
Current Liabilities£28,843

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
13 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
6 October 2004Return made up to 20/06/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Total exemption full accounts made up to 31 May 2001 (11 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
27 July 2001Return made up to 28/05/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 May 2000 (9 pages)
10 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Registered office changed on 19/08/99 from: carrington corporare services boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page)
28 May 1999Incorporation (15 pages)