About

Registered Number: 04645764
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Based in Lytham St. Annes, Critical Hosting Ltd was setup in 2003. Critical Hosting Ltd has 4 directors listed as Camilleri, Pablo, Rogers, Maria, Cotter, James Duncan, Cotter, Michael Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMILLERI, Pablo 23 January 2003 - 1
ROGERS, Maria 10 June 2007 - 1
COTTER, James Duncan 23 January 2003 19 August 2005 1
COTTER, Michael Patrick 23 January 2003 26 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
WU15 - N/A 21 May 2018
AD01 - Change of registered office address 26 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 February 2014
COCOMP - Order to wind up 17 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 May 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
AA - Annual Accounts 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 12 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.