Company NameCraftverse Limited
Company StatusDissolved
Company Number04778483
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(11 years after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed27 July 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 19 January 2016)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 19 January 2016)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2012)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
18 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Appointment of Woodford Directors Limited as a director (2 pages)
15 August 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 August 2012 (1 page)
15 August 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
15 August 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
15 August 2012Appointment of Woodford Services Limited as a secretary (2 pages)
15 August 2012Appointment of Woodford Services Limited as a secretary (2 pages)
15 August 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 August 2012 (1 page)
15 August 2012Appointment of Woodford Directors Limited as a director (2 pages)
14 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
14 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
14 August 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
14 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
14 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
14 August 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 June 2008Return made up to 28/05/08; full list of members (3 pages)
12 June 2008Return made up to 28/05/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 June 2006Return made up to 28/05/06; full list of members (2 pages)
2 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 June 2005Return made up to 28/05/05; full list of members (2 pages)
6 June 2005Return made up to 28/05/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
14 June 2004Return made up to 28/05/04; full list of members (5 pages)
14 June 2004Return made up to 28/05/04; full list of members (5 pages)
20 August 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
20 August 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
16 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Incorporation (9 pages)
28 May 2003Incorporation (9 pages)