Company NameCryocair Ltd
Company StatusDissolved
Company Number04862739
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameGideon Ventures Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Wali Milon Ashraf
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 10 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Bishops Close
Sutton
Surrey
SM1 1QX
Director NameJon Paul Noel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 10 April 2012)
RoleManager
Correspondence Address52 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Secretary NameJon Paul Noel
NationalityBritish
StatusClosed
Appointed09 September 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 10 April 2012)
RoleManager
Correspondence Address52 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address52 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£9
Cash£4,460
Current Liabilities£36,920

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Compulsory strike-off action has been suspended (1 page)
17 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Annual return made up to 11 August 2008 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 11 August 2008 with a full list of shareholders (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 35 hampton road twickenham middlesex TW2 5QE (1 page)
21 April 2009Registered office changed on 21/04/2009 from 35 hampton road twickenham middlesex TW2 5QE (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2007Return made up to 11/08/07; full list of members (7 pages)
5 November 2007Return made up to 11/08/07; full list of members (7 pages)
10 November 2006Return made up to 11/08/06; full list of members (7 pages)
10 November 2006Return made up to 11/08/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 11/08/05; full list of members (7 pages)
28 November 2005Return made up to 11/08/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 11/08/04; full list of members (7 pages)
25 October 2004Return made up to 11/08/04; full list of members (7 pages)
19 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
5 November 2003Registered office changed on 05/11/03 from: 52 hampton road twickenham middlesex TW2 5QE (1 page)
5 November 2003Registered office changed on 05/11/03 from: 52 hampton road twickenham middlesex TW2 5QE (1 page)
1 October 2003Ad 09/09/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 October 2003Ad 09/09/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 September 2003Director resigned (1 page)
4 September 2003Company name changed gideon ventures LTD\certificate issued on 04/09/03 (3 pages)
4 September 2003Company name changed gideon ventures LTD\certificate issued on 04/09/03 (3 pages)
11 August 2003Incorporation (13 pages)
11 August 2003Incorporation (13 pages)