This company is commonly known as Crimedeter Limited. The company was founded 11 years ago and was given the registration number 08245913. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 80100 - Private security activities.
Name | : | CRIMEDETER LIMITED |
---|---|---|
Company Number | : | 08245913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2012 |
End of financial year | : | 29 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, Carlos Place, London, England, W1K 3AJ | Director | 22 June 2022 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 27 March 2015 | Active |
17 Ensign House, Admirals Way, London, England, E14 9XQ | Director | 29 May 2015 | Active |
17 Ensign House, Admirals Way, London, E14 9XQ | Director | 21 August 2017 | Active |
17 Ensign House, Admirals Way, London, E14 9XQ | Director | 09 October 2012 | Active |
Satra Innovation Centre, Rockingham Road, Kettering, United Kingdom, NN16 9JH | Director | 09 October 2012 | Active |
6 North Street, Oundle, England, PE8 4AL | Director | 09 October 2012 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 10 June 2023 | Active |
Mr Johnny Dan Jones | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 17 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Mr Johnny Dan Jones | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 17 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Mr Johnny Dan Jones | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 17 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Mr Richard Andrew Alvin | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Audere Capital Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Admirals Way, London, England, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2023-07-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.