About

Registered Number: 03843794
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: CRUSADER TECHNOLOGIES, 34 Northill Road, Cople, Bedford, MK44 3TU

 

Crusader Technologies Ltd was founded on 17 September 1999 and are based in Bedford, it has a status of "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.