Company NameCraft Kits Uk.com Ltd
Company StatusDissolved
Company Number04778278
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 07 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address176 Kneller Road
Whitton
Middlesex
TW2 7DX
Secretary NameLeigh Priscilla Dent
NationalityBritish
StatusClosed
Appointed09 March 2005(1 year, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 07 December 2021)
RoleSecretary
Correspondence Address74 Ashridge Way
Sunbury On Thames
Middx
TW16 7RW
Director NameCaroline Westbrook
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleRetired
Correspondence Address35 George Street
Hounslow
Middlesex
TW3 4NA
Secretary NameShirley Shortt
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEl Mollo De La Creu No9
Gandia
Valencia
46728
Foreign
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,799
Current Liabilities£8,485

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (1 page)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 28 February 2018 (7 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
4 July 2017Notification of Paul Johnson as a person with significant control on 23 June 2017 (2 pages)
4 July 2017Notification of Paul Johnson as a person with significant control on 23 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 July 2010Director's details changed for Paul Johnson on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Paul Johnson on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Paul Johnson on 1 October 2009 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 July 2007Return made up to 23/06/07; full list of members (2 pages)
25 July 2007Return made up to 23/06/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 74 ashridge way sunbury middlesex TW16 7RW (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 74 ashridge way sunbury middlesex TW16 7RW (2 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
19 July 2004Return made up to 28/05/04; full list of members (6 pages)
19 July 2004Return made up to 28/05/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
25 May 2004Registered office changed on 25/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
16 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 March 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
24 March 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
28 May 2003Incorporation (13 pages)
28 May 2003Incorporation (13 pages)