Company NameCRM Worldwide Spe Limited
Company StatusDissolved
Company Number07199104
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Hernandez
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameKuiper Systems Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence AddressAlpha House, 4 Greek Street
Stockport
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Kuiper Systems LTD
75.00%
Ordinary
250 at £1Robert Hernandez
25.00%
Ordinary

Financials

Year2014
Net Worth£20,979
Current Liabilities£52,020

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Termination of appointment of Mark Packman as a director (2 pages)
31 January 2013Termination of appointment of Kuiper Systems Limited as a director (2 pages)
31 January 2013Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham WA14 5NL England on 31 January 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1,000
(4 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
18 May 2011Director's details changed for Mr Robert Hernandez on 23 March 2011 (2 pages)
18 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Mark Frederick Packman on 23 March 2011 (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)