Company NameCromtech IT Solutions Limited
Company StatusDissolved
Company Number06653968
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashley Morris Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Dover Road
Northfleet
Kent
DA11 9QN
Director NameMiss Jane Caroline Saint
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address209 Dover Road
Northfleet
Kent
DA11 9QN
Secretary NameMr Ashley Morris Levy
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Dover Road
Northfleet
Kent
DA11 9QN

Location

Registered Address209 Dover Road
Northfleet
Gravesend
Kent
DA11 9QN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£849
Cash£2
Current Liabilities£851

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
12 August 2010Director's details changed for Mr Ashley Morris Levy on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Miss Jane Caroline Saint on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(5 pages)
12 August 2010Director's details changed for Mr Ashley Morris Levy on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Miss Jane Caroline Saint on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(5 pages)
10 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
10 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
24 July 2009Registered office changed on 24/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
24 July 2009Registered office changed on 24/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2008Incorporation (15 pages)
23 July 2008Incorporation (15 pages)