Company NameCrocodile Technology Limited
Company StatusDissolved
Company Number05376452
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameForestlink Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Nicholas Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Secretary NameMr James Nicholas Cunningham-Davis
NationalityBritish,
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameAlan Robert Burns
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address15 Browne Avenue
Dalkeith
Western Australia 6009
Director NameLewis George Cross
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleAccountant
Correspondence Address48 Gallop Road
Dalkeith
Western Australia 6009
Australia
Director NameMr Pritesh Ramesh Desai
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Rowans
Douglas Street
Castletown
Isle Of Man
IM9 1BD
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameDaniel Honiball
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2007)
RoleManaging Director
Correspondence Address129 Princess Road
Doubleview
Western Australia 6018
Australia
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Director NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFirst Floor 15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£412,827
Cash£390,478
Current Liabilities£17,067

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Application for reregistration from PLC to private (1 page)
30 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 June 2008Re-registration of Memorandum and Articles (13 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company to be re-registered 13/06/2008
(15 pages)
29 February 2008Return made up to 25/02/08; full list of members (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 25/02/07; full list of members (9 pages)
9 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 44 southampton buildings london WC2A 1AP (1 page)
21 March 2006Return made up to 25/02/06; full list of members (9 pages)
21 November 2005Ad 21/10/05--------- £ si [email protected]=25000 £ ic 62000/87000 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (1 page)
26 October 2005Statement of affairs (9 pages)
26 October 2005Ad 08/09/05--------- £ si [email protected]=9500 £ ic 52500/62000 (2 pages)
25 October 2005Ad 26/09/05--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2005Nc inc already adjusted 27/07/05 (1 page)
8 September 2005S-div 27/07/05 (2 pages)
8 September 2005Ad 27/07/05--------- £ si [email protected]=498 £ si 49500@1=49500 £ ic 2/50000 (2 pages)
8 September 2005Memorandum and Articles of Association (4 pages)
27 July 2005Certificate of authorisation to commence business and borrow (1 page)
27 July 2005Application to commence business (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
18 March 2005Memorandum and Articles of Association (8 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2005Company name changed forestlink PLC\certificate issued on 10/03/05 (2 pages)
25 February 2005Incorporation (12 pages)