Company NameCrusonic Limited
Company StatusDissolved
Company Number06437772
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 26 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Gary John Fitzpatrick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadowsweet
Lower Stondon
Henlow
Bedfordshire
SG16 6PF
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 26 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusClosed
Appointed31 December 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew Peter Fairchild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Down 15 Hop Meadow
East Bergholt
Colchester
Essex
CO7 6QR
Director NameMr Barry Menelaou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindal Bridge Much Hadham
Hertfordshire
SG12 4AN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Ian James White
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed07 December 2007(1 week, 3 days after company formation)
Appointment Duration2 weeks (resigned 21 December 2007)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2007(1 week, 3 days after company formation)
Appointment Duration2 weeks (resigned 21 December 2007)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Antra LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£304,428
Current Liabilities£304,428

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 May 2008Delivered on: 10 June 2008
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395.fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 May 2008Delivered on: 10 June 2008
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land on the west side of pretoria road, tottenham, london t/no AGL145921 see image for full details.
Outstanding
15 February 2008Delivered on: 23 February 2008
Satisfied on: 6 June 2008
Persons entitled: Paul Anthony Keith Jeffery

Classification: Debenture
Secured details: All monies due or to become due from the company the borrower and/or the subsidiaries or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of pretoria road london t/n AGL145921 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 June 2012Termination of appointment of Barry Menelaou as a director (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages)
28 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Ian James White on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
27 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4 More London Riverside London SE1 2AU on 27 January 2010 (1 page)
27 January 2010Director's details changed for Mr Gary John Fitzpatrick on 30 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages)
27 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010 (1 page)
27 January 2010Termination of appointment of Ian White as a secretary (1 page)
27 January 2010Termination of appointment of Ian White as a director (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Paul Anthony Keith Jefferey on 2 November 2009 (2 pages)
26 January 2010Appointment of Mr Nigel Bennett Schofield as a secretary (2 pages)
26 January 2010Director's details changed for Paul Anthony Keith Jefferey on 2 November 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Ian James White on 30 December 2009 (1 page)
26 January 2010Termination of appointment of a director (1 page)
1 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 September 2009Director's change of particulars / barry menelaou / 12/08/2009 (1 page)
7 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 January 2009Appointment terminated director andrew fairchild (1 page)
9 December 2008Return made up to 27/11/08; full list of members (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Director appointed barry menelaou (4 pages)
15 May 2008Director appointed gary john fitzpatrick (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (5 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New secretary appointed;new director appointed (5 pages)
6 February 2008New director appointed (7 pages)
12 December 2007Registered office changed on 12/12/07 from: 6-8 underwood street london N1 7JQ (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
27 November 2007Incorporation (17 pages)