Company NameCraftshield Limited
Company StatusDissolved
Company Number04366466
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Richard Eric Harris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameJanet Harris
NationalityBritish
StatusResigned
Appointed12 February 2002(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address55b Corsica Street
Highbury
London
N5 1JT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Richard Eric Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£3,488
Cash£7,878
Current Liabilities£221,784

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 June 2018Director's details changed for Mr Richard Eric Harris on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Richard Eric Harris as a person with significant control on 11 June 2018 (2 pages)
16 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Termination of appointment of Janet Harris as a secretary on 1 April 2016 (1 page)
17 February 2017Termination of appointment of Janet Harris as a secretary on 1 April 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Director's details changed for Mr Richard Eric Harris on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Richard Eric Harris on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Mr Richard Eric Harris on 6 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
1 April 2009Return made up to 04/02/09; full list of members (3 pages)
1 April 2009Return made up to 04/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 04/02/07; full list of members (2 pages)
20 March 2007Return made up to 04/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2006Return made up to 04/02/06; full list of members (2 pages)
24 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 June 2005Return made up to 04/03/05; no change of members (2 pages)
16 June 2005Return made up to 04/03/05; no change of members (2 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 04/02/04; full list of members (6 pages)
2 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(6 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(6 pages)
21 May 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 120 east road london N1 6AA (1 page)
15 February 2002Registered office changed on 15/02/02 from: 120 east road london N1 6AA (1 page)
4 February 2002Incorporation (15 pages)
4 February 2002Incorporation (15 pages)