Company NameCrafthill Limited
Company StatusDissolved
Company Number01925727
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameReto Bongulielmi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed27 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 14 October 1997)
RoleLawyer
Correspondence AddressPO Box 63
6535 Roveredo (Gr)
Foreign
Director NameRenato Zurmuhle
Date of BirthFebruary 1931 (Born 93 years ago)
NationalitySwiss
StatusClosed
Appointed27 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressVia Dara 6a
Bellinzona (Gr)
Ch 6500
Secretary NameReto Bongulifilmi
NationalityBritish
StatusClosed
Appointed21 November 1996(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 October 1997)
RoleCompany Director
Correspondence AddressPO Box 63
6535 Rovlrdo Gr
Switzerland
Director NamePuma Corporate Services Limited (Corporation)
StatusClosed
Appointed17 July 1995(10 years after company formation)
Appointment Duration2 years, 3 months (closed 14 October 1997)
Correspondence Address8 Gaskin Street
London
N1 2RY
Secretary NameSarah Elizabeth Panizzo
NationalityBritish
StatusResigned
Appointed27 November 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed11 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1996)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address4 Middle Street
London
EC1A 7JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
21 January 1997Voluntary strike-off action has been suspended (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
2 December 1996Application for striking-off (1 page)
7 December 1995Return made up to 27/11/94; full list of members (6 pages)
7 December 1995Return made up to 27/11/93; full list of members (6 pages)
7 December 1995Return made up to 27/11/95; full list of members
  • 363(287) ‐ Registered office changed on 07/12/95
(6 pages)
18 August 1995New director appointed (2 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
14 August 1995Registered office changed on 14/08/95 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)