Company NameCraftgold 2000 Limited
DirectorsKiran Bhudia and Dhiraj Meghani
Company StatusDissolved
Company Number03493255
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKiran Bhudia
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(8 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleContractor
Correspondence Address102 Wakemans Hill Avenue
Colindale
London
NW9 0UU
Director NameDhiraj Meghani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(8 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleContractor
Correspondence Address5 Oakdale Avenue
Kenton
Harrow
Middlesex
HA3 0UJ
Secretary NameMr Valji Vishram Patel
NationalityBritish
StatusCurrent
Appointed07 October 1998(8 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleContractor
Country of ResidenceEngland
Correspondence Address13 Bridgewater Gardens
Edgware
Middlesex
HA8 6AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 1999Statement of affairs (8 pages)
14 June 1999Appointment of a voluntary liquidator (1 page)
5 June 1999Registered office changed on 05/06/99 from: link house 553HIGH road wembley middlesex HA0 2DW (1 page)
14 April 1999Return made up to 15/01/99; full list of members (6 pages)
3 November 1998Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)