Company NameCrantworth Ltd
Company StatusDissolved
Company Number03248257
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 6 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKimmy Wong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 12 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address236 Station Road
Edgware
Middlesex
HA8 7AU
Secretary NamePaul Cheung
NationalityBritish
StatusClosed
Appointed06 September 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 12 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address236 Station Road
Edgware
Middlesex
HA8 7AU
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameChristopher Chow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1997)
RoleCompany Director
Correspondence Address53 Cleveland Street
London
Sw1
Secretary NameLily Chon
NationalityBritish
StatusResigned
Appointed24 April 1997(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1997)
RoleSecretary
Correspondence Address53 Cleveland Street
London
W1P 5PQ
Director NamePeter Lau
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1998)
RoleChef
Correspondence Address65 Girdlestone Walk
London
N19 5DN
Director NamePatricia Tham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1998)
RoleWaitress
Correspondence Address26 Creslow Court
Gally Hill
Milton Keynes
MK11 1NN
Secretary NameVishal Kawatra
NationalityBritish
StatusResigned
Appointed30 July 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address39a Wickham Road
Brockley
London
SE4 1LT

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 September 2003Return made up to 11/09/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 January 2003Return made up to 11/09/01; full list of members (6 pages)
30 December 2002Return made up to 11/09/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 June 2001Registered office changed on 18/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
23 October 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 November 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 December 1998Return made up to 11/09/98; no change of members (4 pages)
5 October 1998Director resigned (1 page)
5 October 1998Ad 06/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
21 July 1998Return made up to 11/09/97; full list of members (6 pages)
21 July 1998New secretary appointed (2 pages)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
11 September 1996Incorporation (11 pages)