Company NameCraft Properties Limited
Company StatusDissolved
Company Number03708900
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Abeless
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(2 years, 11 months after company formation)
Appointment Duration12 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashstead Road
London
E5 9BH
Director NameMr Maurits Grunnfeld
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed15 January 2002(2 years, 11 months after company formation)
Appointment Duration12 months (closed 14 January 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 East Bank
London
N16 5QS
Secretary NameMr Maurits Grunnfeld
NationalityBelgian
StatusClosed
Appointed15 January 2002(2 years, 11 months after company formation)
Appointment Duration12 months (closed 14 January 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 East Bank
London
N16 5QS
Director NameMr Henri Konig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed16 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Secretary NameSylvia Chapman
NationalityBritish
StatusResigned
Appointed16 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address22 Golderton Church Road
London
NW4 5QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£805
Current Liabilities£106,151

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
26 February 2002Return made up to 05/02/02; full list of members (5 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 November 2001Memorandum and Articles of Association (10 pages)
5 November 2001Resolutions
  • RES13 ‐ Deltion-replace CL3A-x 28/10/01
(5 pages)
22 February 2001Return made up to 05/02/01; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 13/17 new burlington place london W1X 2JP (1 page)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
8 March 1999Ad 16/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)