Company NameKramer Project Consulting Limited
Company StatusDissolved
Company Number06520014
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameFebex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Kramer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 22 October 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4a Dene Road
Northwood
Middlesex
HA6 2AD
Director NameMrs Marlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Secretarial Tech.
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales

Location

Registered AddressQuantic Accountancy Limited Mount Nebo Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

50 at £1Kramer Project Management Inc.
50.00%
Ordinary B
50 at £1Paul Kramer
50.00%
Ordinary

Financials

Year2014
Net Worth£26,959
Cash£37,862
Current Liabilities£23,020

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Compulsory strike-off action has been suspended (1 page)
5 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Director's details changed for Paul Kramer on 2 November 2011 (2 pages)
7 December 2011Director's details changed for Paul Kramer on 2 November 2011 (2 pages)
7 December 2011Director's details changed for Paul Kramer on 2 November 2011 (2 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
1 March 2010Director's details changed for Paul Kramer on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Kramer on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Paul Kramer on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH united kingdom (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH united kingdom (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2008Ad 12/05/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
20 May 2008Ad 12/05/08 gbp si 49@1=49 gbp ic 1/50 (2 pages)
20 May 2008Ad 12/05/08 gbp si 50@1=50 gbp ic 50/100 (2 pages)
20 May 2008Ad 12/05/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
19 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
19 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Appointment terminated secretary natalie ellis (1 page)
16 May 2008Registered office changed on 16/05/2008 from 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page)
16 May 2008Registered office changed on 16/05/2008 from 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page)
16 May 2008Appointment terminated director marlene essex (1 page)
16 May 2008Director appointed paul kramer (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Appointment Terminated Secretary natalie ellis (1 page)
16 May 2008Appointment Terminated Director marlene essex (1 page)
16 May 2008Director appointed paul kramer (1 page)
9 May 2008Company name changed febex LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed febex LIMITED\certificate issued on 12/05/08 (2 pages)
1 March 2008Incorporation (20 pages)
1 March 2008Incorporation (20 pages)