Company NameCrontech Computing Limited
Company StatusDissolved
Company Number04002036
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFernbank Associates Limited (Corporation)
Date of BirthJune 2000 (Born 23 years ago)
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2003)
Correspondence Address2nd Floor Kreston House
6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Secretary NameThompson De Graaff Limited (Corporation)
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2003)
Correspondence Address2nd Floor Kreston House
6 Goldie Terrace
Douglas
Isle Of Man
IM1 3EB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWblm Solicitors
3rd Floor 48-58 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
9 August 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
30 August 2000New director appointed (2 pages)
25 May 2000Incorporation (8 pages)