Bicknacre
CM3 4HG
Director Name | Clive Gordon Crayfourd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Contract Furniture Sales |
Correspondence Address | 2a The Fennings Chesham Bois Buckinghamshire HP6 5LE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2013) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | crayfourds.co.uk |
---|---|
Telephone | 020 33221162 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Paul Crayford 51.00% Ordinary |
---|---|
49 at £1 | Lorraine Crayford 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,246 |
Cash | £23,433 |
Current Liabilities | £24,955 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (15 pages) |
10 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (15 pages) |
28 October 2015 | Director's details changed for Paul Crayfourd on 1 February 2014 (2 pages) |
28 October 2015 | Director's details changed for Paul Crayfourd on 1 February 2014 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
19 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
29 May 2013 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Termination of appointment of Clive Crayfourd as a director (1 page) |
8 December 2011 | Termination of appointment of Clive Crayfourd as a director (1 page) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Secretary appointed spw secretaries LIMITED (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
26 August 2008 | Secretary appointed spw secretaries LIMITED (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
22 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 November 2006 | Ad 06/09/06--------- £ si 2@1 (2 pages) |
2 November 2006 | Ad 06/09/06--------- £ si 2@1 (2 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2003 | Return made up to 02/10/02; full list of members (5 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 July 2003 | Return made up to 02/10/02; full list of members (5 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: clerkenwell house, 45/47 clerkenwell green, london, EC1R 0HT (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: clerkenwell house 45/47 clerkenwell green london EC1R 0HT (1 page) |
13 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Incorporation (15 pages) |
2 October 1998 | Incorporation (15 pages) |