CROMA DEFENCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CROMA DEFENCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03456016

Incorporation date

26/10/1997

Size

Full

Contacts

Registered address

Registered address

5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1997)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon21/02/2010
Liquidators' statement of receipts and payments to 2010-01-21
dot icon21/02/2010
Liquidators' statement of receipts and payments
dot icon24/08/2009
Liquidators' statement of receipts and payments to 2009-07-21
dot icon24/08/2009
Liquidators' statement of receipts and payments to 2009-01-21
dot icon05/02/2009
Liquidators' statement of receipts and payments to 2009-01-21
dot icon11/06/2008
Registered office changed on 12/06/2008 from 17 st andrews crescent cardiff CF10 3DB
dot icon30/01/2008
Statement of affairs
dot icon30/01/2008
Appointment of a voluntary liquidator
dot icon30/01/2008
Resolutions
dot icon14/01/2008
Registered office changed on 15/01/08 from: emerald house east street epsom surrey KT17 1HS
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon28/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
Return made up to 27/10/07; no change of members
dot icon26/11/2007
Director resigned
dot icon10/10/2007
Registered office changed on 11/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon15/08/2007
Auditor's resignation
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 27/10/06; full list of members
dot icon12/03/2006
Full accounts made up to 2005-06-30
dot icon12/03/2006
New director appointed
dot icon12/03/2006
New director appointed
dot icon10/01/2006
Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ
dot icon06/12/2005
Return made up to 27/10/05; full list of members
dot icon06/12/2005
Director resigned
dot icon11/05/2005
Full accounts made up to 2004-06-30
dot icon18/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2004
Return made up to 27/10/04; no change of members
dot icon19/01/2004
Director resigned
dot icon22/12/2003
Return made up to 27/10/03; no change of members
dot icon06/12/2003
Full accounts made up to 2003-06-30
dot icon02/11/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2002-06-30
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Return made up to 27/10/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon15/04/2002
Certificate of change of name
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 27/10/01; no change of members
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 27/10/00; change of members
dot icon03/01/2001
Secretary's particulars changed;director's particulars changed
dot icon08/10/2000
Registered office changed on 09/10/00 from: seymour house 24 east street hereford herefordshire HR1 2LU
dot icon31/07/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon04/07/2000
Auditor's resignation
dot icon28/06/2000
Resolutions
dot icon30/05/2000
Ad 01/01/00-25/05/00 £ si 125878@1=125878 £ ic 148375/274253
dot icon30/05/2000
Nc inc already adjusted 16/02/00
dot icon30/05/2000
Resolutions
dot icon12/04/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Secretary resigned
dot icon06/03/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Ad 19/03/99-14/12/99 £ si 138375@1
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
£ nc 100000/200000 25/10/99
dot icon26/01/2000
Nc inc already adjusted 04/03/99
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon27/10/1999
Return made up to 27/10/99; full list of members
dot icon15/08/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Registered office changed on 14/07/99 from: unit 10 the old forge industrial estate, peterchurch hereford herefordshire HR2 0SD
dot icon21/06/1999
Certificate of change of name
dot icon02/06/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon07/01/1999
Director resigned
dot icon01/12/1998
Particulars of mortgage/charge
dot icon08/11/1998
Return made up to 27/10/98; full list of members
dot icon21/09/1998
Director resigned
dot icon03/06/1998
Ad 27/05/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/04/1998
Memorandum and Articles of Association
dot icon02/04/1998
Certificate of change of name
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon15/02/1998
Memorandum and Articles of Association
dot icon19/11/1997
Resolutions
dot icon17/11/1997
Certificate of change of name
dot icon16/11/1997
Ad 12/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon16/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/11/1997
Registered office changed on 17/11/97 from: st philips house st philips place, birmingham B3 2PP
dot icon16/11/1997
Secretary resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New secretary appointed
dot icon26/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
28/10/2003 - 04/08/2005
3
French, Frederick John
Director
04/03/1998 - 23/07/2007
28
Potter, Mark Anthony
Director
04/03/1998 - 09/09/1998
53
Morley, Sebastian Jake Finch
Director
06/12/2007 - Present
13
Philsec Limited
Nominee Secretary
26/10/1997 - 11/11/1997
253

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 CROMA DEFENCE SYSTEMS LIMITED

CROMA DEFENCE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/10/1997 with the registered office located at 5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HB. There are currently 2 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 CROMA DEFENCE SYSTEMS LIMITED?

toggle

CROMA DEFENCE SYSTEMS LIMITED is currently Dissolved. It was registered on 26/10/1997 and dissolved on 05/07/2011.

Where is CROMA DEFENCE SYSTEMS LIMITED located?

toggle

CROMA DEFENCE SYSTEMS LIMITED is registered at 5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HB.

What does CROMA DEFENCE SYSTEMS LIMITED do?

toggle

CROMA DEFENCE SYSTEMS LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for CROMA DEFENCE SYSTEMS LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.