Company NameCraven Terrace Co Ltd
Company StatusDissolved
Company Number05275113
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Ali Tabatabaei
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleLaundrette Owner
Country of ResidenceEngland
Correspondence Address35 Granville Point
Granville Road
London
NW2 2LJ
Secretary NameMahnaz Tabatabaei
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Granville Point
Granville Road
London
NW2 2LJ
Director NameMrs Mahnaz Tabatabaei
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ali Tabatabaei
70.00%
Ordinary
30 at £1Mahnaz Tabatabaei
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,985
Cash£165
Current Liabilities£21,789

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
15 July 2021Application to strike the company off the register (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
9 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Notification of Ali Tabatabaei as a person with significant control on 11 June 2017 (2 pages)
7 July 2017Notification of Ali Tabatabaei as a person with significant control on 11 June 2017 (2 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Director's details changed for Ali Taba Tabaei on 11 June 2015 (2 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Director's details changed for Ali Taba Tabaei on 11 June 2015 (2 pages)
7 July 2015Secretary's details changed for Mahnaz Taba Tabaei on 11 June 2015 (1 page)
7 July 2015Secretary's details changed for Mahnaz Taba Tabaei on 11 June 2015 (1 page)
11 February 2015Appointment of Mrs Mahnaz Tabatabaei as a director on 6 April 2014 (2 pages)
11 February 2015Appointment of Mrs Mahnaz Tabatabaei as a director on 6 April 2014 (2 pages)
11 February 2015Appointment of Mrs Mahnaz Tabatabaei as a director on 6 April 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Ali Taba Tabaei on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Ali Taba Tabaei on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2006Return made up to 01/11/06; full list of members (2 pages)
29 December 2006Return made up to 01/11/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2005Return made up to 01/11/05; full list of members (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
24 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
1 November 2004Incorporation (9 pages)
1 November 2004Incorporation (9 pages)