Company NameCrayfourds Office Environments Ltd.
Company StatusDissolved
Company Number03643108
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Crayfourd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 23 April 2019)
RoleOffice Furniture Sales
Country of ResidenceEngland
Correspondence AddressLodge Barn Lodge Road
Bicknacre
CM3 4HG
Director NameClive Gordon Crayfourd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleContract Furniture Sales
Correspondence Address2a The Fennings
Chesham Bois
Buckinghamshire
HP6 5LE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2013)
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF

Contact

Websitecrayfourds.co.uk
Telephone020 33221162
Telephone regionLondon

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Paul Crayford
51.00%
Ordinary
49 at £1Lorraine Crayford
49.00%
Ordinary

Financials

Year2014
Net Worth£3,246
Cash£23,433
Current Liabilities£24,955

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
10 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (15 pages)
10 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (15 pages)
28 October 2015Director's details changed for Paul Crayfourd on 1 February 2014 (2 pages)
28 October 2015Director's details changed for Paul Crayfourd on 1 February 2014 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/11/2015
(4 pages)
19 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/11/2015
(4 pages)
19 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
29 May 2013Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Termination of appointment of Clive Crayfourd as a director (1 page)
8 December 2011Termination of appointment of Clive Crayfourd as a director (1 page)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Secretary appointed spw secretaries LIMITED (2 pages)
26 August 2008Registered office changed on 26/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
26 August 2008Secretary appointed spw secretaries LIMITED (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
22 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
22 July 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
17 October 2007Return made up to 02/10/07; full list of members (2 pages)
17 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Ad 06/09/06--------- £ si 2@1 (2 pages)
2 November 2006Ad 06/09/06--------- £ si 2@1 (2 pages)
11 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 October 2004Return made up to 02/10/04; full list of members (6 pages)
7 October 2004Return made up to 02/10/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 October 2003Return made up to 02/10/03; full list of members (5 pages)
14 October 2003Return made up to 02/10/03; full list of members (5 pages)
18 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
3 July 2003Return made up to 02/10/02; full list of members (5 pages)
3 July 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 July 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 July 2003Return made up to 02/10/02; full list of members (5 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
9 October 2001Return made up to 02/10/01; full list of members (5 pages)
9 October 2001Return made up to 02/10/01; full list of members (5 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
28 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
28 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 October 2000Return made up to 02/10/00; full list of members (5 pages)
27 October 2000Return made up to 02/10/00; full list of members (5 pages)
26 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 October 1999Return made up to 02/10/99; full list of members (5 pages)
11 October 1999Return made up to 02/10/99; full list of members (5 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: clerkenwell house, 45/47 clerkenwell green, london, EC1R 0HT (1 page)
13 October 1998Registered office changed on 13/10/98 from: clerkenwell house 45/47 clerkenwell green london EC1R 0HT (1 page)
13 October 1998Secretary resigned (1 page)
2 October 1998Incorporation (15 pages)
2 October 1998Incorporation (15 pages)