Company NameCronus IT Solutions Limited
Company StatusDissolved
Company Number03804463
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameAdrian Dorse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(1 month after company formation)
Appointment Duration5 years, 5 months (closed 01 February 2005)
RoleSoftware Engineer
Correspondence Address33 Nightingale Road
Walton On Thames
Surrey
KT12 2AL
Secretary NameJonathan Dorse
NationalityBritish
StatusClosed
Appointed09 August 1999(1 month after company formation)
Appointment Duration5 years, 5 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address33 Florence Road
Walton On Thames
Surrey
KT12 2AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£5,400
Net Worth-£525
Cash£14,233
Current Liabilities£14,892

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
13 May 2003Return made up to 09/07/02; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 October 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
12 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Full accounts made up to 31 May 2000 (8 pages)
14 May 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
13 September 1999Ad 10/08/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: temple house 20 holywell row london EC2A 4JB (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
9 July 1999Incorporation (18 pages)