Crypnetic Ltd
Private Limited Company
Crypnetic Ltd
74 Kings Avenue
London
BR1 4HL
Company Name | Crypnetic Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 11651250 |
---|
Incorporation Date | 31 October 2018 |
---|
Dissolution Date | 21 May 2019 (active for 6 months, 3 weeks) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Smartlord Ltd |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Data Processing, Hosting and Related Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 October |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 74 Kings Avenue London BR1 4HL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bromley and Chislehurst |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 October |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63120) | Web portals |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7031) | Real estate agencies |
---|
SIC 2007 (68310) | Real estate agencies |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 March 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 February 2019 | Application to strike the company off the register | 1 page |
---|
19 November 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-11-17
| 3 pages |
---|
19 November 2018 | Director's details changed for Mr Nishil Jayeshkumar Patel on 17 November 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—