This company is commonly known as Cramer Limited. The company was founded 22 years ago and was given the registration number 04269044. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRAMER LIMITED |
---|---|---|
Company Number | : | 04269044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2001 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Secretary | 13 December 2017 | Active |
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Director | 13 December 2017 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Secretary | 18 October 2006 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Secretary | 13 February 2002 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Secretary | 13 August 2001 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Secretary | 07 March 2003 | Active |
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Secretary | 31 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 August 2001 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Director | 18 October 2006 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Director | 13 August 2001 | Active |
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ | Director | 13 August 2001 | Active |
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF | Director | 18 October 2006 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Director | 13 August 2001 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Director | 31 October 2007 | Active |
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD | Director | 14 February 2013 | Active |
Amdocs Software Systems Limited, First Floor, Block S East Point Business Park, Dublin 3, Ireland, | Director | 18 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 August 2001 | Active |
Amdocs Systems Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Olswang, 90 High Holborn, London, United Kingdom, WC1V 6XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-28 | Dissolution | Dissolution application strike off company. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person secretary company with name date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
2014-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.