London
SW18 5BY
Secretary Name | Elizabeth Ann Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | craughwellco.com |
---|---|
Email address | [email protected] |
Telephone | 020 88744217 |
Telephone region | London |
Registered Address | 84 Brookwood Road London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Andrew Brian Hogan 75.00% Ordinary |
---|---|
1 at £1 | Elizabeth Ann Hogan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,636 |
Cash | £141 |
Current Liabilities | £24,777 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 April 2010 | Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Registered office address changed from Charles Rippin & Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Charles Rippin & Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Charles Rippin & Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom on 4 January 2010 (1 page) |
23 April 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o charles rippin & turner 275 willesden lane london NW2 5JA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o charles rippin & turner 275 willesden lane london NW2 5JA (1 page) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
21 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 December 2004 | Ad 14/04/03-25/04/03 £ si 2@1 (2 pages) |
3 December 2004 | Ad 14/04/03-25/04/03 £ si 2@1 (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 May 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
4 May 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 February 2000 | Incorporation (14 pages) |
2 February 2000 | Incorporation (14 pages) |