Company NameCvcrm Realisations Limited
Company StatusDissolved
Company Number04151054
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NamesBusiness Spark Limited and Consult Crm Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Karl Newman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mulberries
5 Furse Close
Camberley
Surrey
GU15 1BF
Secretary NameKorrine Newman
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mulberries
5 Furse Close
Camberley
Surrey
GU15 1BF
Director NameJohn Anthony Pearson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 28 August 2014)
RoleSales Marketing Director
Correspondence Address2 Jill Grey Place
Hitchin
Hertfordshire
SG4 9YH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,878
Cash£48,375
Current Liabilities£135,798

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
3 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments (5 pages)
10 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments (5 pages)
4 August 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 7 December 2010 (7 pages)
23 December 2010Liquidators statement of receipts and payments to 7 December 2010 (7 pages)
23 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (7 pages)
22 June 2010Liquidators statement of receipts and payments to 7 June 2010 (6 pages)
22 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (6 pages)
22 June 2010Liquidators statement of receipts and payments to 7 June 2010 (6 pages)
5 January 2010Liquidators' statement of receipts and payments to 7 December 2009 (6 pages)
5 January 2010Liquidators statement of receipts and payments to 7 December 2009 (6 pages)
5 January 2010Liquidators statement of receipts and payments to 7 December 2009 (6 pages)
17 June 2009Liquidators statement of receipts and payments to 7 June 2009 (6 pages)
17 June 2009Liquidators statement of receipts and payments to 7 June 2009 (6 pages)
17 June 2009Liquidators' statement of receipts and payments to 7 June 2009 (6 pages)
12 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
1 July 2008Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
1 July 2008Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
1 July 2008Liquidators' statement of receipts and payments to 7 December 2008 (6 pages)
27 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
8 March 2007Administrator's progress report (9 pages)
3 November 2006Result of meeting of creditors (3 pages)
10 October 2006Statement of administrator's proposal (27 pages)
4 October 2006Company name changed consult crm LTD\certificate issued on 04/10/06 (2 pages)
15 September 2006Statement of affairs (7 pages)
18 August 2006Registered office changed on 18/08/06 from: the mulberries 5 furse close camberley surrey GU15 1BF (1 page)
15 August 2006Appointment of an administrator (1 page)
21 February 2006Ad 10/02/06--------- £ si 188@1=188 £ ic 2/190 (2 pages)
20 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Particulars of mortgage/charge (7 pages)
12 July 2005New director appointed (2 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 July 2004Company name changed business spark LIMITED\certificate issued on 22/07/04 (2 pages)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 31/01/03; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
14 February 2001Director resigned (1 page)
31 January 2001Incorporation (20 pages)