Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRUSONIC LIMITED
Company Information for

CRUSONIC LIMITED

COLCHESTER, ESSEX, CO4,
Company Registration Number
06437772
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Crusonic Ltd
CRUSONIC LIMITED was founded on 2007-11-27 and had its registered office in Colchester. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
CRUSONIC LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Filing Information
Company Number 06437772
Date formed 2007-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 05:28:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRUSONIC LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2009-12-31
DEREK GEORGE CORMACK
Director 2007-12-21
GARY JOHN FITZPATRICK
Director 2007-12-21
PAUL ANTHONY KEITH JEFFERY
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MENELAOU
Director 2007-12-21 2012-05-24
IAN JAMES WHITE
Company Secretary 2007-12-21 2009-12-31
IAN JAMES WHITE
Director 2007-12-21 2009-12-31
ANDREW PETER FAIRCHILD
Director 2007-12-21 2008-12-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2007-12-07 2007-12-21
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2007-12-07 2007-12-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-11-27 2007-12-07
WATERLOW NOMINEES LIMITED
Director 2007-11-27 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE CORMACK CARING HOMES (SANDHURST) LIMITED Director 2018-09-12 CURRENT 2014-04-16 Active
DEREK GEORGE CORMACK AMALGAMATED PROPERTY HOLDINGS LIMITED Director 2015-08-24 CURRENT 1993-06-16 Active
DEREK GEORGE CORMACK NON-CORE BIDCO 3 LIMITED Director 2015-02-19 CURRENT 2013-06-25 Active
DEREK GEORGE CORMACK AMALGAMATED HOLDCO LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DEREK GEORGE CORMACK CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-10 CURRENT 2014-10-07 Active
DEREK GEORGE CORMACK ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
DEREK GEORGE CORMACK CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
GARY JOHN FITZPATRICK LINDHILL PROPERTIES LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
GARY JOHN FITZPATRICK HILKAR LIMITED Director 2008-02-07 CURRENT 2007-12-07 Dissolved 2015-02-17
GARY JOHN FITZPATRICK ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
GARY JOHN FITZPATRICK CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
GARY JOHN FITZPATRICK INNER CIRCLE (HORLEY) LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
GARY JOHN FITZPATRICK R C SOUTHAMPTON LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2014-07-08
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY WILLOWBEECH LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY LAWGRA (NO.1465) LIMITED Director 2008-02-28 CURRENT 2008-01-04 Active
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY GABLES (CAMBRIDGE) LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY ELITE LAUNDRY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-01DS01APPLICATION FOR STRIKING-OFF
2016-01-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0127/11/15 FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0127/11/14 FULL LIST
2014-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0127/11/13 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-11AR0127/11/12 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MENELAOU
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-01AR0127/11/11 FULL LIST
2011-01-25AR0127/11/10 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-28AR0127/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE CORMACK / 30/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN FITZPATRICK / 30/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 30/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KEITH JEFFREY / 30/10/2009
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE CORMACK / 30/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 28/12/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2010-01-26AP03SECRETARY APPOINTED MR NIGEL BENNETT SCHOFIELD
2010-01-26TM01TERMINATE DIR APPOINTMENT
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KEITH JEFFEREY / 02/11/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MENELAOU / 12/08/2009
2009-09-07225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAIRCHILD
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23288aDIRECTOR APPOINTED BARRY MENELAOU
2008-05-15288aDIRECTOR APPOINTED GARY JOHN FITZPATRICK
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRUSONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUSONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-10 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2008-06-10 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2008-02-15 Satisfied PAUL ANTHONY KEITH JEFFERY
Intangible Assets
Patents
We have not found any records of CRUSONIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUSONIC LIMITED
Trademarks
We have not found any records of CRUSONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUSONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CRUSONIC LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CRUSONIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUSONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUSONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.