About

Registered Number: 06171082
Date of Incorporation: 20/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 9 Lyndhurst Drive, Low Fell, Gateshead, Tyne And Wear, NE9 6BB

 

Croft Software Services Ltd was registered on 20 March 2007 and are based in Tyne And Wear, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Bissessur, Delphine Catherine, Bissessur, Yougeshwar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSESSUR, Yougeshwar 20 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BISSESSUR, Delphine Catherine 20 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 March 2013
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 November 2009
652C - Withdrawal of application for striking off 23 June 2009
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2009
652a - Application for striking off 13 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.