Company NameCraftfresh Limited
Company StatusDissolved
Company Number04403630
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(7 years after company formation)
Appointment Duration7 years, 6 months (closed 11 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed04 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sologlade LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Return made up to 26/03/09; full list of members (2 pages)
27 April 2009Return made up to 26/03/09; full list of members (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
8 December 2008Appointment terminated director guy naggar (1 page)
8 December 2008Appointment terminated director peter klimt (1 page)
8 December 2008Appointment terminated director guy naggar (1 page)
8 December 2008Appointment terminated director peter klimt (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
25 September 2008Appointment terminated director ian besley (1 page)
25 September 2008Appointment terminated director ian besley (1 page)
15 April 2008Return made up to 26/03/08; full list of members (7 pages)
15 April 2008Return made up to 26/03/08; full list of members (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
10 May 2006Return made up to 26/03/06; full list of members (7 pages)
10 May 2006Return made up to 26/03/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 April 2005Return made up to 26/03/05; full list of members (7 pages)
19 April 2005Return made up to 26/03/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 April 2004Return made up to 26/03/04; full list of members (7 pages)
26 April 2004Return made up to 26/03/04; full list of members (7 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
11 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
11 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002New director appointed (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2002New director appointed (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (1 page)
26 March 2002Incorporation (17 pages)
26 March 2002Incorporation (17 pages)