CRYOSERVER LIMITED

Register to unlock more data on OkredoRegister

CRYOSERVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04699791

Incorporation date

16/03/2003

Size

-

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2003)
dot icon01/11/2013
Final Gazette dissolved following liquidation
dot icon01/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-04-17
dot icon02/12/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-12-03
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon28/03/2012
Registered office address changed from 13 Southgate Chichester West Sussex PO19 1ES on 2012-03-29
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2011-10-17
dot icon26/06/2011
Insolvency court order
dot icon26/06/2011
Appointment of a voluntary liquidator
dot icon23/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon02/05/2011
Liquidators' statement of receipts and payments to 2011-04-17
dot icon21/10/2010
Liquidators' statement of receipts and payments to 2010-10-17
dot icon22/04/2010
Liquidators' statement of receipts and payments to 2010-04-17
dot icon05/11/2009
Liquidators' statement of receipts and payments to 2009-10-17
dot icon27/04/2009
Liquidators' statement of receipts and payments to 2009-04-17
dot icon30/10/2008
Liquidators' statement of receipts and payments to 2008-10-17
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-10-17
dot icon30/11/2007
Secretary resigned
dot icon26/10/2007
Liquidators' statement of receipts and payments
dot icon02/11/2006
Notice of Constitution of Liquidation Committee
dot icon26/10/2006
Statement of affairs
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Appointment of a voluntary liquidator
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon05/10/2006
Registered office changed on 06/10/06 from: 14 baden place crosby row london SE1 1YW
dot icon20/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/06/2006
Return made up to 17/03/06; full list of members
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Ad 12/05/06--------- £ si [email protected]=1161 £ ic 2040/3201
dot icon01/06/2006
S-div 12/05/06
dot icon01/06/2006
Resolutions
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New secretary appointed
dot icon05/04/2006
Particulars of mortgage/charge
dot icon02/10/2005
Secretary resigned;director resigned
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon18/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2005
Return made up to 17/03/05; full list of members
dot icon24/06/2005
Location of register of members address changed
dot icon27/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon16/01/2005
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon13/10/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon09/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Return made up to 17/03/04; full list of members
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon16/03/2004
Director resigned
dot icon03/02/2004
Particulars of mortgage/charge
dot icon04/12/2003
Ad 07/11/03--------- £ si 40@1=40 £ ic 2001/2041
dot icon04/12/2003
New director appointed
dot icon28/10/2003
Ad 21/10/03--------- £ si 1856@1=1856 £ ic 145/2001
dot icon03/08/2003
Ad 17/03/03--------- £ si 50@1=50 £ ic 95/145
dot icon03/08/2003
Ad 17/03/03--------- £ si 10@1=10 £ ic 85/95
dot icon03/08/2003
Ad 17/03/03--------- £ si 28@1=28 £ ic 57/85
dot icon03/08/2003
Ad 17/03/03--------- £ si 56@1=56 £ ic 1/57
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Registered office changed on 28/04/03 from: 8 woodcote drive orpington kent BR6 8DB
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
Registered office changed on 24/03/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon16/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Decker, Michael
Director
16/03/2003 - Present
5
Grossman, Paul
Director
25/09/2005 - Present
1
Baker, Ian
Director
16/03/2003 - 18/01/2005
8
Wayne, Yvonne
Nominee Director
16/03/2003 - 16/03/2003
3393
Mason, Stephen Charles Winston
Director
17/01/2005 - 26/09/2005
6

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 CRYOSERVER LIMITED

CRYOSERVER LIMITED is an(a) Dissolved company incorporated on 16/03/2003 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 5 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 CRYOSERVER LIMITED?

toggle

CRYOSERVER LIMITED is currently Dissolved. It was registered on 16/03/2003 and dissolved on 01/11/2013.

Where is CRYOSERVER LIMITED located?

toggle

CRYOSERVER LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CRYOSERVER LIMITED do?

toggle

CRYOSERVER LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CRYOSERVER LIMITED?

toggle

The latest filing was on 01/11/2013: Final Gazette dissolved following liquidation.