Company NameCram Tech Limited
DirectorSteven Andrew Hunt
Company StatusDissolved
Company Number04256236
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NameAdenobell Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven Andrew Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RolePc Specialist
Correspondence AddressChez Celine Chenot
78 Rue Michel A
Paris
Il De France 75016
Foreign
Secretary NameAndrew John Clarke
NationalityBritish
StatusCurrent
Appointed05 May 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
Secretary NameLinda Coan
NationalityBritish
StatusResigned
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2004)
RoleCompany Director
Correspondence Address44 Okehampton Close
London
N12 9TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCks Accountancy Ltd, 1
Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
5 December 2006Order of court to wind up (1 page)
8 November 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o cks accountancy LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
23 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
12 May 2005Return made up to 20/07/04; full list of members (6 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
20 October 2004Secretary resigned (1 page)
13 July 2003Return made up to 20/07/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 February 2003Secretary's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed (1 page)
17 September 2001Memorandum and Articles of Association (15 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2001Incorporation (20 pages)