Company NameCremer Computing Limited
Company StatusDissolved
Company Number03025889
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Noel Thurley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleConsultant
Correspondence Address34 Maybury Gardens
London
NW10 2LY
Secretary NameMark Ming Lloyd Fontbin
NationalityBritish
StatusClosed
Appointed03 August 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 30 September 1997)
RoleCompany Director
Correspondence Address5 Pine Lodge
Whitefield Close Putney
London
SW15 3SS
Secretary NameSean Craig Scott
NationalitySouth African
StatusResigned
Appointed17 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address24 Ladbroke Road
Nottinghill Gate
London
W11 3NN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1st Contact Macmillan House
96 High Street
Kensington
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
30 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Application for striking-off (1 page)
11 February 1997Registered office changed on 11/02/97 from: 34 maybury gardens willesden green london W10 (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Registered office changed on 29/01/97 from: 42 norbury cross norbury london SW16 4JQ (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 23/02/96; full list of members (6 pages)
8 October 1996Secretary's particulars changed (1 page)
3 September 1996Registered office changed on 03/09/96 from: 24 ladbroke road nottinghill gate london N113NN (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
4 July 1995Secretary resigned (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 40 bow lane london EC4M 9DT (1 page)
14 March 1995Director resigned;new director appointed (2 pages)