Company NameCramark Limited
Company StatusDissolved
Company Number08564262
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mark Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sheendale Road
Richmond
TW9 2JJ
Director NameMr Craig Fraser
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWrap It Up 87 High Holborn
London
WC1V 6LS
Director NameMr Vishal Patel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrap It Up 87 High Holborn
London
WC1V 6LS

Location

Registered AddressWrap It Up
87 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1Craig Fraser
50.00%
Ordinary
500 at £1Mark Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (1 page)
14 June 2019Notification of Mark Walker as a person with significant control on 11 June 2016 (2 pages)
14 June 2019Notification of Craig Fraser as a person with significant control on 11 June 2016 (2 pages)
13 June 2019Notification of Vishal Patel as a person with significant control on 1 July 2017 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Appointment of Mr Vishal Patel as a director on 10 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Appointment of Mr Vishal Patel as a director on 10 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
23 July 2016Director's details changed for Mr Craig Fraser on 1 February 2016 (2 pages)
23 July 2016Director's details changed for Mr Craig Fraser on 1 February 2016 (2 pages)
5 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
10 August 2015Registered office address changed from 2 Hampden Road Flitwick Bedfordshire MK45 1HX to Wrap It Up 87 High Holborn, London WC1V 6LS on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 2 Hampden Road Flitwick Bedfordshire MK45 1HX to Wrap It Up 87 High Holborn, London WC1V 6LS on 10 August 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)