CRAYMARK COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 03107100 |
Category | Private Limited Company |
Incorporated | 27 Sep 1995 |
Age | 28 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 9 days |
SUMMARY
CRAYMARK COMPUTING LIMITED is an dissolved private limited company with number 03107100. It was incorporated 28 years, 7 months, 1 day ago, on 27 September 1995 and it was dissolved 2 years, 9 days ago, on 19 April 2022. The company address is 92 Park Street 92 Park Street, Surrey, GU15 3NY.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 07 Dec 2021
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-26
Made up date: 2021-03-26
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Capital alter shares subdivision
Date: 13 Apr 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-09
Documents
Capital name of class of shares
Date: 11 Apr 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Howard Debenham
Change date: 2010-09-27
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirsten Elizabeth Debenham
Change date: 2010-09-27
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/07/07--------- £ si 5@1=5 £ ic 5/10
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/02/07--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; no change of members
Documents
Legacy
Date: 13 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 13/10/97 from: 154 alexandra road farnborough hampshire GU14 6RY
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 26 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-26
Documents
Legacy
Date: 15 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 26/03/97
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1996
Category: Address
Type: 287
Description: Registered office changed on 22/05/96 from: 25A priestgate peterborough PE1 1JL
Documents
Legacy
Date: 22 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 22 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 06 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
AUSTIN JAMES (LOGISTICS) LIMITED
PADDOCK BUSINESS CENTRE,SKELMERSDALE,WN8 9PL
Number: | 10745482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
87 SHAFTESBURY AVENUE,EASTLEIGH,SO53 3BQ
Number: | 06049501 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSIDE ANTIQUES & DECORATIVE ART CENTRE LTD
2 & 6 WELLGATEHEAD,LANARK,ML11 9AA
Number: | SC292912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
77 MALHAM ROAD,LONDON,SE23 1AH
Number: | 09297521 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER COACH HOUSE LIMITED
MILL LANE,SALISBURY,SP3 4JX
Number: | 04047731 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BRICKFIELD STUDIOS,LONDON,E3 3LT
Number: | 10605932 |
Status: | ACTIVE |
Category: | Private Limited Company |