Company NameNumber Crunchers Financial Solutions Limited
Company StatusDissolved
Company Number03902975
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Jane Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Blackwood Close
West Byfleet
Surrey
KT14 6PP
Director NameMr Peter Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Blackwood Close
West Byfleet
Surrey
KT14 6PP
Secretary NameMr Peter Jones
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Blackwood Close
West Byfleet
Surrey
KT14 6PP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address23 Blackwood Close
West Byfleet
Surrey
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
6 January 2010Director's details changed for Kathryn Jane Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Kathryn Jane Jones on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Kathryn Jane Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Jones on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
26 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 06/01/01; full list of members (6 pages)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Director resigned (1 page)
6 January 2000Incorporation (14 pages)
6 January 2000Incorporation (14 pages)