Company NameCraftwork Contracts Limited
Company StatusDissolved
Company Number03917756
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Brian Hogan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Secretary NameElizabeth Ann Hogan
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecraughwellco.com
Email address[email protected]
Telephone020 88744217
Telephone regionLondon

Location

Registered Address84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Andrew Brian Hogan
75.00%
Ordinary
1 at £1Elizabeth Ann Hogan
25.00%
Ordinary

Financials

Year2014
Net Worth-£24,636
Cash£141
Current Liabilities£24,777

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages)
12 March 2012Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages)
12 March 2012Director's details changed for Andrew Brian Hogan on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Elizabeth Ann Hogan on 1 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 April 2010Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Andrew Brian Hogan on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Registered 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 2010Registered 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 2010Registered 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 2009Return made up to 02/02/09; full list of members (3 pages)
23 April 2009Return made up to 02/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o charles rippin & turner 275 willesden lane london NW2 5JA (1 page)
18 March 2008Registered office changed on 18/03/2008 from c/o charles rippin & turner 275 willesden lane london NW2 5JA (1 page)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (6 pages)
22 February 2005Return made up to 02/02/05; full list of members (6 pages)
3 December 2004Ad 14/04/03-25/04/03 £ si 2@1 (2 pages)
3 December 2004Ad 14/04/03-25/04/03 £ si 2@1 (2 pages)
3 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 March 2004Return made up to 02/02/04; full list of members (6 pages)
24 March 2004Return made up to 02/02/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 February 2003Return made up to 02/02/03; full list of members (6 pages)
8 February 2003Return made up to 02/02/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 March 2002Return made up to 02/02/02; full list of members (6 pages)
27 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 March 2001Return made up to 02/02/01; full list of members (6 pages)
29 March 2001Return made up to 02/02/01; full list of members (6 pages)
4 May 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
4 May 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 2000Incorporation (14 pages)
2 February 2000Incorporation (14 pages)