Company NameCraft Ceramics Limited
DirectorGary Martin Nash
Company StatusDissolved
Company Number03406079
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameJean Nash
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address138 Bishops Rise
Hatfield
Hertfordshire
AL10 9QB
Director NameGary Martin Nash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleTiler
Correspondence Address138 Bishops Rise
Hatfield
Hertfordshire
AL10 9QB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Sterling Ford
Stanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£18,733
Gross Profit£7,267
Net Worth-£5,243
Current Liabilities£6,937

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
20 January 2001Registered office changed on 20/01/01 from: c/o sterling ford stanhope house 4-8 highgate high street london N6 5YH (1 page)
17 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
17 January 2001Statement of affairs (7 pages)
16 January 2001Registered office changed on 16/01/01 from: 13B bittacy hill mill hill london NW7 1HS (1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2001Statement of affairs (7 pages)
10 October 2000Return made up to 21/07/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 July 1998 (10 pages)
17 September 1999Return made up to 21/07/99; no change of members (4 pages)
17 December 1998Return made up to 21/07/98; full list of members (6 pages)
17 December 1998New secretary appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 136 bittacy hill mill hill london NW7 1HS (1 page)
30 July 1997Registered office changed on 30/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (14 pages)