Company NameProudcraft Limited
Company StatusDissolved
Company Number04845075
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameSevim Cinar
NationalityBritish
StatusClosed
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence Address122 Kingsgate Estate
Tottenham Road Dalston
London
N1 4DD
Director NameMustafa Eshref
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 November 2006)
RoleRetired
Correspondence Address75 Allen Road
Rainham
Essex
RM13 9JX
Director NameSemra Cinar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2005)
RoleDry Cleaner
Correspondence Address10 Fieldwick House
Morningside Estate
London
E9 6RL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,950
Cash£2,204
Current Liabilities£37,123

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
23 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2005New director appointed (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
28 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 60 tabernacle street london EC2A 4NB (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
24 July 2003Incorporation (15 pages)