Company Name3 Crc Technology Services (UK) Limited
Company StatusDissolved
Company Number03852836
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRamesh Pillai
NationalityIndian
StatusClosed
Appointed10 March 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2007)
RoleOperations Chief
Correspondence AddressFlat 59 Madison Heights
17-27 High Street
Hounslow
Middlesex
TW3 1TA
Director NameDoraisamy Kannan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed22 May 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressPentafour Towers
No 1 First Main Road United India
Colony Chennai 600 024 India
Foreign
Director NameSrinivasan Krishnamurthy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTaurus 25 First Main Road
United India Colony
Chennai
India 600 024
Foreign
Secretary NameNagesh Telukunta
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Solway Close
Hounslow
Middlesex
TW4 7DH
Director NameRamaseshan Alampallam
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence Address25 First Main Road
United India Colony
Chennai
600024
India
Director NameRamesh Pillai
Date of BirthMay 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2003)
RoleOperations Chief
Correspondence AddressFlat 59 Madison Heights
17-27 High Street
Hounslow
Middlesex
TW3 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanmore House, Third Floor
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,770
Cash£23,959
Current Liabilities£41,220

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
15 April 2005Application for striking-off (1 page)
7 December 2004Return made up to 29/09/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Return made up to 29/09/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 December 2002Return made up to 29/09/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Return made up to 29/09/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 212 piccadilly london W1V 9LD (1 page)
30 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
29 September 1999Incorporation (17 pages)