CRI CAMBRIDGE GROUP LTD

Register to unlock more data on OkredoRegister

CRI CAMBRIDGE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02510411

Incorporation date

10/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Atrium 278 23 King Street,, Cambridge, Cambridge, Cambridge CB1 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1990)
dot icon29/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2012
Termination of appointment of Edward Heller as a secretary on 2012-07-15
dot icon25/05/2012
Compulsory strike-off action has been suspended
dot icon14/05/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Termination of appointment of Marina Gridina as a director on 2012-01-14
dot icon02/02/2012
Termination of appointment of Alan Heller as a director on 2012-01-14
dot icon01/02/2012
Termination of appointment of Marina Gridina as a secretary on 2012-01-14
dot icon03/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/03/2011
Appointment of Russkoye Zerno as a director
dot icon02/03/2011
Appointment of Russkiye Podsolnukhi as a director
dot icon02/03/2011
Appointment of Russkiy Sakharny Fermer as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/02/2010
Director's details changed for Alan Heller on 2010-01-15
dot icon08/02/2010
Termination of appointment of Cambridge Russian Institute Ltd (Gibraltar) as a director
dot icon08/02/2010
Director's details changed for Marina Gridina on 2010-01-15
dot icon08/02/2010
Director's details changed for Russkoye Zerno on 2010-01-15
dot icon08/02/2010
Director's details changed for Russkiy Sakharny Fermer on 2010-01-15
dot icon08/02/2010
Director's details changed for Russkiye Podsolnukhi on 2010-01-15
dot icon08/02/2010
Secretary's details changed for Russkoye Zerno on 2010-01-15
dot icon07/02/2010
Termination of appointment of Russkoye Zerno as a director
dot icon07/02/2010
Termination of appointment of Russkiy Sakharny Fermer as a director
dot icon07/02/2010
Termination of appointment of Russkiye Podsolnukhi as a director
dot icon07/02/2010
Termination of appointment of Russkoye Zerno as a secretary
dot icon31/01/2010
Certificate of change of name
dot icon11/01/2010
Resolutions
dot icon06/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Change of name notice
dot icon18/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/01/2009
Return made up to 15/01/09; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/03/2008
Return made up to 23/02/08; full list of members
dot icon27/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/03/2007
Return made up to 23/02/07; full list of members
dot icon11/03/2007
Registered office changed on 12/03/07 from: 4-33 parker house 48 regent street cambridge CB2 1FD
dot icon11/03/2007
Secretary's particulars changed
dot icon11/03/2007
Location of debenture register
dot icon11/03/2007
Location of register of members
dot icon11/03/2007
Director resigned
dot icon06/02/2007
Registered office changed on 07/02/07 from: 4-33 parker house 48 regent street cambridge CB2 1FD
dot icon06/02/2007
Amended accounts made up to 2005-10-31
dot icon31/01/2007
Registered office changed on 01/02/07 from: 3 eastern court 182-190 newmarket road cambridge cambridgeshire CB5 8HE
dot icon12/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/03/2006
Return made up to 23/02/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/03/2005
Return made up to 23/02/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/04/2004
Return made up to 23/02/04; full list of members
dot icon07/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/06/2003
Registered office changed on 28/06/03 from: compass house vision park cambridge cambridgeshire CB4 9AD
dot icon27/04/2003
Return made up to 23/02/03; full list of members
dot icon27/04/2003
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Registered office changed on 29/08/02 from: 25 larksway bishops stortford CM23 4DG
dot icon05/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/03/2002
Return made up to 23/02/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon20/03/2002
Registered office changed on 21/03/02
dot icon30/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/07/2001
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon18/03/2001
Return made up to 23/02/01; full list of members
dot icon18/03/2001
Director's particulars changed
dot icon18/03/2001
New secretary appointed
dot icon22/08/2000
Amended accounts made up to 1999-06-30
dot icon18/05/2000
Particulars of mortgage/charge
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon06/04/2000
Return made up to 23/02/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon03/07/1999
Accounts for a small company made up to 1998-06-30
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Return made up to 23/02/99; no change of members
dot icon15/12/1998
Registered office changed on 16/12/98 from: 197 knights bridge london SW7 1RB
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon17/03/1998
Return made up to 23/02/98; no change of members
dot icon17/03/1998
Director's particulars changed
dot icon23/04/1997
Return made up to 23/02/97; full list of members
dot icon23/04/1997
Secretary resigned;director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon03/03/1996
Return made up to 11/06/94; full list of members
dot icon03/03/1996
Resolutions
dot icon03/03/1996
Return made up to 23/02/96; full list of members
dot icon03/03/1996
Resolutions
dot icon11/01/1996
Registered office changed on 12/01/96 from: c/o fitzgerald & law 22 bloomsbury square london WC1A 2NS
dot icon05/09/1995
Certificate of change of name
dot icon02/11/1994
Accounts for a small company made up to 1994-06-30
dot icon20/10/1994
Accounts for a small company made up to 1993-06-30
dot icon15/03/1994
New secretary appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon06/02/1994
Accounts for a small company made up to 1992-06-30
dot icon06/02/1994
Return made up to 11/06/93; full list of members
dot icon06/02/1994
Secretary resigned;director's particulars changed;director resigned
dot icon10/01/1993
New director appointed
dot icon05/01/1993
Registered office changed on 06/01/93 from: grant thornton house 208 silbury boulevard milton keynes buckinghamshire MK9 1LW
dot icon05/01/1993
New secretary appointed
dot icon20/07/1992
Return made up to 11/06/92; change of members
dot icon14/07/1992
Accounts for a small company made up to 1991-06-30
dot icon12/04/1992
New secretary appointed
dot icon12/04/1992
Secretary resigned;new director appointed
dot icon12/04/1992
Return made up to 11/06/91; full list of members
dot icon30/10/1990
Memorandum and Articles of Association
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Certificate of change of name
dot icon24/10/1990
Registered office changed on 25/10/90 from: 2 baches street london N1 6UB
dot icon02/08/1990
Resolutions
dot icon10/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WRIGHTS SECRETARIES LIMITED
Corporate Secretary
30/11/1992 - 11/01/1994
93
Davies, Annemarie
Director
10/07/1991 - 01/01/1993
-
Gridina, Marina
Director
16/02/1997 - 14/01/2012
-
RUSSKIY SAKHARNY FERMER
Corporate Director
02/02/2010 - Present
-
RUSSKIYE PODSOLNUKHI
Corporate Director
02/02/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CRI CAMBRIDGE GROUP LTD

CRI CAMBRIDGE GROUP LTD is an(a) Dissolved company incorporated on 10/06/1990 with the registered office located at Atrium 278 23 King Street,, Cambridge, Cambridge, Cambridge CB1 1AH. There are currently 3 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 CRI CAMBRIDGE GROUP LTD?

toggle

CRI CAMBRIDGE GROUP LTD is currently Dissolved. It was registered on 10/06/1990 and dissolved on 29/10/2012.

Where is CRI CAMBRIDGE GROUP LTD located?

toggle

CRI CAMBRIDGE GROUP LTD is registered at Atrium 278 23 King Street,, Cambridge, Cambridge, Cambridge CB1 1AH.

What does CRI CAMBRIDGE GROUP LTD do?

toggle

CRI CAMBRIDGE GROUP LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CRI CAMBRIDGE GROUP LTD?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via compulsory strike-off.