About

Registered Number: 03805963
Date of Incorporation: 13/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2018 (5 years and 6 months ago)
Registered Address: Barnfords Trust House, 85-89 Colmore Road, Birmingham, B3 2BB

 

Established in 1999, Kramer Ltd have registered office in Birmingham, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAVES, Michael John 17 January 2001 - 1
MORGAN, Barry James 17 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2018
LIQ14 - N/A 29 June 2018
LIQ03 - N/A 05 September 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
AD01 - Change of registered office address 16 July 2015
RESOLUTIONS - N/A 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2015
4.20 - N/A 15 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 30 October 2003
363a - Annual Return 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 09 July 2002
AA - Annual Accounts 27 March 2002
363a - Annual Return 26 July 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
CERTNM - Change of name certificate 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2000
363a - Annual Return 10 October 2000
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.