CRITIKON LIMITED

Register to unlock more data on OkredoRegister

CRITIKON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03574602

Incorporation date

02/06/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon22/02/2010
Final Gazette dissolved following liquidation
dot icon22/11/2009
Liquidators' statement of receipts and payments to 2009-11-06
dot icon22/11/2009
Return of final meeting in a members' voluntary winding up
dot icon16/09/2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-07-19
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-01-19
dot icon01/09/2008
Liquidators' statement of receipts and payments to 2008-07-19
dot icon02/08/2007
Registered office changed on 03/08/07 from: coolidge house 352 buckingham avenue slough SL1 4ER
dot icon02/08/2007
Declaration of solvency
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Appointment of a voluntary liquidator
dot icon23/05/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon31/07/2006
Return made up to 03/06/06; full list of members
dot icon16/03/2006
Accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 03/06/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/08/2004
Full accounts made up to 2002-12-31
dot icon29/06/2004
Return made up to 03/06/04; full list of members
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/09/2003
Return made up to 03/06/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon14/09/2003
Registered office changed on 15/09/03
dot icon14/09/2003
Location of register of members address changed
dot icon03/09/2002
Miscellaneous
dot icon02/08/2002
Full accounts made up to 2001-12-25
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon30/06/2002
Return made up to 03/06/02; full list of members
dot icon19/12/2001
Full accounts made up to 2000-12-25
dot icon20/06/2001
Registered office changed on 21/06/01 from: 9 greyfriars road reading berkshire RG1 1JG
dot icon20/06/2001
Return made up to 03/06/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon03/07/2000
Return made up to 03/06/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Ad 10/09/99--------- £ si 984998@1=984998 £ ic 2/985000
dot icon05/03/2000
£ nc 1000/1000000 04/09/99
dot icon05/07/1999
Return made up to 03/06/99; full list of members
dot icon05/07/1999
Director's particulars changed
dot icon21/06/1999
Location of debenture register
dot icon21/06/1999
Location of register of members
dot icon15/06/1999
Registered office changed on 16/06/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon18/05/1999
New director appointed
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Secretary resigned
dot icon11/11/1998
Memorandum and Articles of Association
dot icon11/11/1998
Resolutions
dot icon10/11/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
Secretary resigned;director resigned
dot icon25/10/1998
Director resigned
dot icon07/10/1998
Memorandum and Articles of Association
dot icon01/10/1998
Certificate of change of name
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon02/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Robert Gordon Allday
Director
20/03/2007 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/1998 - 23/09/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/06/1998 - 23/09/1998
43699
Clare, Anthony James
Director
23/09/1998 - 12/10/1998
19
Hughes, Colin Marshall
Director
20/03/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITIKON LIMITED

CRITIKON LIMITED is an(a) Dissolved company incorporated on 02/06/1998 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITIKON LIMITED?

toggle

CRITIKON LIMITED is currently Dissolved. It was registered on 02/06/1998 and dissolved on 22/02/2010.

Where is CRITIKON LIMITED located?

toggle

CRITIKON LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What is the latest filing for CRITIKON LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved following liquidation.