CRAMER SYSTEMS INTERNATIONAL LIMITED

3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England
StatusDISSOLVED
Company No.04074187
CategoryPrivate Limited Company
Incorporated19 Sep 2000
Age23 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 1 day

SUMMARY

CRAMER SYSTEMS INTERNATIONAL LIMITED is an dissolved private limited company with number 04074187. It was incorporated 23 years, 7 months, 19 days ago, on 19 September 2000 and it was dissolved 1 year, 11 months, 1 day ago, on 07 June 2022. The company address is 3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amdocs Limited

Notification date: 2021-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

New address: 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE

Change date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janett Kristina Sarfert

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Joseph Barry

Appointment date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexis Alexandrou

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Martin Joseph Barry

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexis Alexandrou

Appointment date: 2017-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-12

Officer name: Eli Tuson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England

Change date: 2017-05-23

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Old address: 90 High Holborn London WC1V 6XX

Change date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-19

Officer name: Eli Toson

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ganesh Sanker

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janett Kristina Sarfert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2012

Action Date: 29 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-29

Officer name: Eli Toson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Walsh

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eli Toson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed john walsh

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neville walker

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eli tuson

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 26/01/09\gbp si 20000@1=20000\gbp ic 156981/176981\

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ganesh sanker / 28/03/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/10/07--------- £ si 156980@1=156980 £ ic 1/156981

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/07

Documents

View document PDF

Resolution

Date: 31 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: cramer house, the square lower bristol bath BA2 3BH

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 12/12/05 from: cramer house the square lower bristol road bath BA2 3EZ

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF


Some Companies

ALICE VICTORIA LIMITED

21 ABBEY MILL LANE,ST. ALBANS,AL3 4HA

Number:11014037
Status:ACTIVE
Category:Private Limited Company

ASFLUX LTD

22 BARNARD ROAD,MITCHAM,CR4 2LB

Number:10602927
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD IFA LTD

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:10307783
Status:ACTIVE
Category:Private Limited Company

DUPLEX INNOVATIONS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC412058
Status:ACTIVE
Category:Private Limited Company

LOTUS FOODS LTD

43-45, CHINA BLEU,LANARK,ML11 9DS

Number:SC548703
Status:ACTIVE
Category:Private Limited Company

MULTELEARN LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:04824494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source