Company NameCraftworks Limited
Company StatusDissolved
Company Number02819991
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePenny Morgan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address31 Southend Road
London
NW3 2PY
Secretary NameMr Malcolm Victor Morgan
NationalityBritish
StatusClosed
Appointed15 May 1998(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
London
NW8 0LX
Secretary NameGabriel Clarke
NationalityIrish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1998)
RoleSecretary
Correspondence Address27 Oppidans Road
London
NW3 3AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAndrew Miller & Co
110 Gloucester Avenue
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
5 July 2001Return made up to 20/05/01; full list of members (6 pages)
7 February 2001Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
18 May 2000Registered office changed on 18/05/00 from: 319 ballards lane london N12 8LY (1 page)
27 July 1999Return made up to 20/05/99; no change of members (4 pages)
28 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
16 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 July 1996Return made up to 20/05/96; no change of members (4 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
31 May 1995Return made up to 20/05/95; no change of members (4 pages)