Company NameCraven Secretarial Services Limited
Company StatusDissolved
Company Number01972327
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Lea Pyliotis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 12 months after company formation)
Appointment Duration27 years, 5 months (closed 07 May 2019)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address157 Great North Way
London
NW4 1PP
Secretary NameMrs Lea Pyliotis
NationalityBritish
StatusClosed
Appointed28 November 1997(11 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 07 May 2019)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address157 Great North Way
London
NW4 1PP
Director NameMr Nicos Efstathiou
Date of BirthApril 1965 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 1995)
RoleAccountant
Correspondence Address16 Bittacy Rise
Mill Hill
Nw7
Secretary NameMr Nicos Efstathiou
NationalityCypriot
StatusResigned
Appointed14 December 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address16 Bittacy Rise
Mill Hill
Nw7
Secretary NameAndria Stephanidou
NationalityBritish
StatusResigned
Appointed27 February 1995(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1995)
RolePersonal Assistant
Correspondence Address75 Baldwins Hill
Loughton
Essex
IG10 1SN
Director NameAndria Stephanidou
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(9 years, 3 months after company formation)
Appointment Duration21 years (resigned 20 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Grove
Romford
RM1 4JP
Secretary NameAndreas Koumis
NationalityCypriot
StatusResigned
Appointed18 December 1995(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address23 Craven Terrace
London
W2 3QH
Director NameMr Rolandos Pyliotis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(20 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 Great North Way
London
NW4 1PP

Contact

Telephone020 82030647
Telephone regionLondon

Location

Registered Address157 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Lea Pyliotis
100.00%
Ordinary

Financials

Year2014
Net Worth£331
Cash£2,141
Current Liabilities£2,311

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Termination of appointment of Andria Stephanidou as a director on 20 March 2016 (1 page)
28 April 2016Termination of appointment of Andria Stephanidou as a director on 20 March 2016 (1 page)
28 April 2016Termination of appointment of Rolandos Pyliotis as a director on 20 March 2016 (1 page)
28 April 2016Termination of appointment of Rolandos Pyliotis as a director on 20 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Director's details changed for Andria Stephanidou on 10 May 2014 (2 pages)
31 December 2014Director's details changed for Andria Stephanidou on 10 May 2014 (2 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Andria Stephanidou on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Lea Pyliotis on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Lea Pyliotis on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Lea Pyliotis on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Andria Stephanidou on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Andria Stephanidou on 2 October 2009 (2 pages)
4 February 2009Return made up to 14/12/08; full list of members (4 pages)
4 February 2009Return made up to 14/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 14/12/07; full list of members (7 pages)
11 January 2008Return made up to 14/12/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007New director appointed (1 page)
7 January 2007New director appointed (1 page)
4 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 January 2007Return made up to 14/12/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Return made up to 14/12/05; full list of members (7 pages)
25 January 2006Return made up to 14/12/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
14 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
18 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Registered office changed on 24/05/95 from: 23 craven terrace lancaster gate london W2 3QH (1 page)
24 May 1995Registered office changed on 24/05/95 from: 23 craven terrace lancaster gate london W2 3QH (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)