CREM INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

CREM INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06754842

Incorporation date

20/11/2008

Size

Small

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon02/12/2020
Application to strike the company off the register
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon20/08/2020
Appointment of Esyllt John-Featherby as a director on 2020-06-19
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon13/08/2019
Director's details changed for Mark Anthony Smith on 2019-08-07
dot icon03/07/2019
Appointment of Adrian David Gray as a director on 2019-05-17
dot icon02/07/2019
Termination of appointment of Carl Axel Sebastian Lindstrom as a director on 2019-05-17
dot icon02/07/2019
Appointment of Prima Secretary Limited as a secretary on 2019-05-17
dot icon11/06/2019
Registered office address changed from Unit 3B Bridgewater Court Bentley Wood Way Network 65 Business Park Burnley Lancashire BB11 5st to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2019-06-11
dot icon10/06/2019
Termination of appointment of Johan Ekstrom as a director on 2019-04-12
dot icon14/05/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-11-21 with updates
dot icon16/05/2018
Appointment of Mark Anthony Smith as a director on 2018-04-19
dot icon10/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Notification of a person with significant control statement
dot icon13/02/2018
Withdrawal of a person with significant control statement on 2018-02-13
dot icon12/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon22/03/2017
Accounts for a small company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon21/03/2016
Accounts for a small company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/10/2015
Amended audit exemption subsidiary accounts made up to 2014-12-31
dot icon22/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/06/2012
Appointment of Mr Carl Axel Sebastian Lindstrom as a director
dot icon01/06/2012
Termination of appointment of Georg Moller as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/12/2010
Registered office address changed from Vivary Mill Vivary Way Colne Lancashire BB8 9NW on 2010-12-16
dot icon22/11/2010
Termination of appointment of Nigel Ramsey as a secretary
dot icon22/11/2010
Termination of appointment of Roger Heap as a director
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Director's details changed for Johan Ekstrom on 2009-12-04
dot icon04/12/2009
Director's details changed for Georg Moller on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Roger Allan Heap on 2009-12-04
dot icon03/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon16/09/2009
Director appointed georg moller
dot icon16/09/2009
Director appointed johan ekstrom
dot icon21/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindstrom, Carl Axel Sebastian
Director
31/05/2012 - 16/05/2019
-
John-Featherby, Esyllt
Director
19/06/2020 - Present
34
PRIMA SECRETARY LIMITED
Corporate Secretary
16/05/2019 - Present
89
Gray, Adrian David
Director
16/05/2019 - Present
61
Heap, Roger Allan
Director
20/11/2008 - 31/10/2010
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREM INTERNATIONAL UK LIMITED

CREM INTERNATIONAL UK LIMITED is an(a) Dissolved company incorporated on 20/11/2008 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREM INTERNATIONAL UK LIMITED?

toggle

CREM INTERNATIONAL UK LIMITED is currently Dissolved. It was registered on 20/11/2008 and dissolved on 15/03/2021.

Where is CREM INTERNATIONAL UK LIMITED located?

toggle

CREM INTERNATIONAL UK LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does CREM INTERNATIONAL UK LIMITED do?

toggle

CREM INTERNATIONAL UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREM INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.