Company NameCranial Technologies Europe Limited
Company StatusDissolved
Company Number05074090
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJeanne Kathy Hertz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleChief Executive Officer
Correspondence Address7665 E.Larkspur Drive
Slottsdale
Arizona
85260
United States
Secretary NameRuth Carol Ann Erickson
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6342 N.13th Street
Phoenix
Arizona
85014-1425
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMoulsham Court, 39 Moulsham
Street, Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 April 2007Return made up to 15/03/07; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 15/03/05; full list of members (6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
1 October 2004Ad 19/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
15 March 2004Incorporation (17 pages)