Company NameCR8 Solutions Limited
Company StatusDissolved
Company Number05149171
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2012(8 years after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMrs Gillian Mary Morley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMr Kim Adrian Morley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
Secretary NameMrs Gillian Mary Morley
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
Middlesex
TW18 3JN

Location

Registered Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(3 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(3 pages)
11 June 2012Termination of appointment of Kim Morley as a director (1 page)
11 June 2012Registered office address changed from Firs Dene Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Gillian Morley as a director (1 page)
11 June 2012Termination of appointment of Gillian Morley as a secretary (1 page)
11 June 2012Appointment of Mr Stephen Leonard Knowles as a director (2 pages)
13 April 2012Withdraw the company strike off application (2 pages)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 July 2011Registered office address changed from Firs Dene Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Beggars Roost Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 27 July 2011 (1 page)
27 July 2011Director's details changed for Mr Kim Adrian Morley on 31 August 2010 (2 pages)
27 July 2011Secretary's details changed for Mrs Gillian Mary Morley on 31 August 2010 (1 page)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mrs Gillian Mary Morley on 31 August 2010 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Registered office address changed from 9, Highfield Road Purley Surrey CR8 2JJ on 27 August 2010 (1 page)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Gillian Mary Morley on 9 June 2010 (2 pages)
28 July 2010Director's details changed for Gillian Mary Morley on 9 June 2010 (2 pages)
28 July 2010Director's details changed for Kim Adrian Morley on 9 June 2010 (2 pages)
28 July 2010Director's details changed for Kim Adrian Morley on 9 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 August 2009Return made up to 09/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 June 2008Return made up to 09/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Return made up to 09/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 09/06/05; full list of members (7 pages)
9 June 2004Incorporation (19 pages)