Company NameKramah Consulting Ltd
Company StatusDissolved
Company Number07301358
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)

Business Activity

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

Director

Director NameMr Santhosh Narasimha Murthy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£6,456
Cash£51,746
Current Liabilities£45,700

Accounts

Latest Accounts18 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 September

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
21 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
21 November 2016Liquidators' statement of receipts and payments to 6 October 2016 (11 pages)
21 November 2016Liquidators' statement of receipts and payments to 6 October 2016 (11 pages)
25 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
25 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
18 March 2016Total exemption small company accounts made up to 18 September 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 18 September 2015 (8 pages)
24 September 2015Declaration of solvency (4 pages)
24 September 2015Registered office address changed from 1 Cicero Approach Heathcote Warwickshire CV34 6EA England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 24 September 2015 (1 page)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
24 September 2015Registered office address changed from 1 Cicero Approach Heathcote Warwickshire CV34 6EA England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 24 September 2015 (1 page)
24 September 2015Declaration of solvency (4 pages)
8 September 2015Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages)
8 September 2015Current accounting period shortened from 30 September 2015 to 18 September 2015 (1 page)
8 September 2015Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages)
8 September 2015Current accounting period shortened from 30 September 2015 to 18 September 2015 (1 page)
7 September 2015Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page)
7 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
7 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mr Santhosh Narasimha Murthy on 28 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Santhosh Narasimha Murthy on 28 January 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
24 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
24 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
28 April 2011Registered office address changed from Flat 308 Raphael House 250 High Road Ilford Essex IG1 1YS United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Flat 308 Raphael House 250 High Road Ilford Essex IG1 1YS United Kingdom on 28 April 2011 (1 page)
28 October 2010Registered office address changed from Flat 58 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Flat 58 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB England on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Santhosh Narasimha Murthy on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Santhosh Narasimha Murthy on 28 October 2010 (2 pages)
1 July 2010Incorporation (22 pages)
1 July 2010Incorporation (22 pages)