About

Registered Number: 06426627
Date of Incorporation: 14/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: C/O Sst Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AL

 

Founded in 2007, Cryptek Holdco Uk Ltd are based in Gloucester. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEZWIREK, Jason 07 July 2009 31 August 2010 1
DEZWIREK, Phillip 07 July 2009 31 August 2010 1
LAZAR, Bel William 10 May 2012 02 March 2015 1
MANNARINO, Claudio A 07 July 2009 31 August 2010 1
PAIEWONSKY, Mark 14 November 2007 23 September 2008 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
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 November 2016
AA01 - Change of accounting reference date 02 November 2016
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 28 February 2012
AA01 - Change of accounting reference date 22 February 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA01 - Change of accounting reference date 08 June 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 18 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2009
353 - Register of members 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
123 - Notice of increase in nominal capital 07 January 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
225 - Change of Accounting Reference Date 21 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.