Company NameCrownpeak Technology UK Limited
Company StatusDissolved
Company Number07647389
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Richard Yares
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2016(5 years after company formation)
Appointment Duration1 year, 8 months (closed 20 February 2018)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed25 May 2011(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr James Robert Howard Jr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Crownpeak Technology Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,566
Cash£13,588
Current Liabilities£60,614

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 August 2016Director's details changed for James Richard Yares on 19 August 2016 (2 pages)
20 June 2016Appointment of James Richard Yares as a director on 30 May 2016 (2 pages)
17 June 2016Termination of appointment of James Robert Howard Jr as a director on 30 May 2016 (1 page)
17 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
16 January 2015Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Register inspection address has been changed (1 page)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
9 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)