Company NameKramex Limited
Company StatusDissolved
Company Number04949665
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameSunil Chainani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 November 2006)
RoleFinance Director
Correspondence Address22 Stockleigh Hall
London
NW8 7LA
Secretary NameRita Nimisha Chulani
NationalityBritish
StatusClosed
Appointed24 December 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 November 2006)
RoleSecretary
Correspondence Address59 Quickswood
Primrose Hill
London
NW3 3SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,701
Cash£10,062
Current Liabilities£31,465

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
20 February 2006Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
31 January 2004Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)