Company NameCremorge Limited
Company StatusDissolved
Company Number07450560
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMiss Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Redmire Drive
Consett
County Durham
DH8 7EL
Director NameRita Grisoni
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Stefano Porati
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2014)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameMs Karin Elisabeth Janse Van Rensburg
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed29 October 2012(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSutherland House Lloyd's Avenue
London
EC3N 3DS
Director NameMrs Rita Simonelli
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 4-5 Gough Square
London
EC4A 3DE
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed24 November 2010(same day as company formation)
Correspondence AddressP.O Box 438 Palm Grove House
Road Town
Tortola
British Virgin Islands
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2012)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address2nd Floor 4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Gower Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,660
Current Liabilities£4,828

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 August 2015Termination of appointment of Rita Simonelli as a director on 22 June 2015 (1 page)
25 August 2015Appointment of Mr Marcel Arthur Ulrich as a director on 22 June 2015 (2 pages)
29 July 2015Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 2nd Floor 4-5 Gough Square London EC4A 3DE on 29 July 2015 (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 March 2014Termination of appointment of Stefano Porati as a director (1 page)
19 March 2014Appointment of Mrs Rita Simonelli as a director (2 pages)
24 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
8 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 8 November 2013 (1 page)
1 November 2013Amended accounts made up to 30 November 2012 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 29 August 2013 (1 page)
18 February 2013Termination of appointment of Karin Van Rensburg as a director (1 page)
18 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
18 February 2013Appointment of Mr Stefano Porati as a director (2 pages)
19 December 2012Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director (2 pages)
12 November 2012Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
12 November 2012Termination of appointment of Robert Mason as a director (1 page)
12 November 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 12 November 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
23 February 2011Termination of appointment of Rita Grisoni as a director (1 page)
16 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 16 February 2011 (1 page)
6 January 2011Termination of appointment of Sarah Catherine Mckenzie as a director (1 page)
6 January 2011Appointment of Rita Grisoni as a director (2 pages)
6 January 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
6 January 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 January 2011Appointment of Mr. Robert Mason as a director (2 pages)
6 January 2011Termination of appointment of Simon Dowson as a director (1 page)
24 November 2010Incorporation (24 pages)