Company NameCryptoexpress Limited
Company StatusDissolved
Company Number07494137
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Raymond Eric Winter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 W Princess Park Manor
Royal Drive, Friern Barnet
London
N11 3FS
Secretary NameDavid Alexander Maclaren
StatusClosed
Appointed18 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 October 2015)
RoleCompany Director
Correspondence Address209 W Princess Park Manor
Royal Drive, Friern Barnet
London
N11 3FS
Director NameMr Paul Philip Hesling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Close
Goring By Sea
Worthing
West Sussex
BN12 4BD

Location

Registered Address209 W Princess Park Manor
Royal Drive, Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

1 at £1Raymond Winter
50.00%
Ordinary
1 at £1Voxinet Uk LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 1 February 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 1 February 2013 (2 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Appointment of Dr Raymond Eric Winter as a director (2 pages)
4 July 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of Paul Hesling as a director (1 page)
3 July 2012Appointment of David Alexander Maclaren as a secretary (1 page)
22 June 2012Registered office address changed from 57 Holtspur Lane Wooburn Green Bucks HP10 0AZ United Kingdom on 22 June 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)