Company NameCraigtone Limited
Company StatusDissolved
Company Number02655410
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 7 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameColmada Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(8 years, 3 months after company formation)
Appointment Duration6 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressOsbourne Road
Grand Turk
Turks & Caicos Islands
Bwi
Director NameBeverley Ann Simmons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressPalmgrove Allotment
Grand Turk
Turks & Caicos Islands
Bwi
Secretary NameGretton Secretarial Services (Corporation)
StatusClosed
Appointed26 January 2000(8 years, 3 months after company formation)
Appointment Duration6 years (closed 21 February 2006)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos Islands
B W I
Director NameMr Andrew Quentin Schofield Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 2000)
RoleSolicitor
Correspondence Address6 Commercial Street
St Helier
Jersey
JE4 8JZ
Secretary NameWendy Simpson
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressPO Box 285
6 Commercial Street
St Helier
Jersey Je4 8jz
Channel
Director NameRobert Khalastchy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence Address32 Campbell Court
London
SW7 4PD
Secretary NameAriel Israel Zeckler
NationalityBritish
StatusResigned
Appointed02 April 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence Address2 Bolton Road
Harrow
Middlesex
HA1 4SA
Secretary NameJermyn Secretaries Jersey Limited (Corporation)
StatusResigned
Appointed26 September 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2000)
Correspondence AddressPO Box 300 Commercial House
Commercial Street
St Helier
JE4 8LY

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
17 November 2004Return made up to 18/10/04; full list of members (5 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
27 October 2003Return made up to 18/10/03; full list of members (5 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
28 October 2002Return made up to 18/10/02; full list of members (5 pages)
27 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
23 November 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
22 November 2001Return made up to 18/10/01; full list of members (5 pages)
23 March 2001Secretary's particulars changed (1 page)
31 January 2001Return made up to 18/10/00; full list of members (5 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
8 February 2000Return made up to 18/10/99; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
14 December 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
21 February 1999Registered office changed on 21/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
21 February 1999Return made up to 18/10/98; full list of members (6 pages)
21 February 1999Location of register of members (1 page)
17 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
22 October 1997Return made up to 18/10/97; no change of members (5 pages)
19 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 October 1996Return made up to 18/10/96; full list of members (6 pages)
30 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 November 1995Return made up to 18/10/94; full list of members; amend (14 pages)
15 November 1995Return made up to 18/10/95; full list of members (14 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
23 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)