Company NameCranwood St Two Limited
Company StatusDissolved
Company Number05872312
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 NameMr Ronald Michael Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address11 Lambourne Avenue
Wimbledon
London
SW19 7DW
Director NameJames Philip Dormer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloud 9
Park Road
Tring
Hertfordshire
HP23 6BN
Director NameIrene Valerie Fine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 22 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Martlett Lodge
Oak Hill Park
London
NW3 7LE
Director NameJohn Edward Illsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 22 September 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressDurns House Thorns Beach
Sowley
Brockenhurst
Hampshire
SO42 7XH
Secretary NameHugh Michael Lask
NationalityBritish
StatusClosed
Appointed23 May 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Hugh Michael Lask
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Malcolm Webber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameMr Malcolm Webber
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Irene Fienne
25.00%
Ordinary
1 at £1James Philip Dormer
25.00%
Ordinary
1 at £1John Edward Illsley
25.00%
Ordinary
1 at £1Malcolm Webber
25.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 July 2010Delivered on: 5 August 2010
Persons entitled: Coutts & Co

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security of all sums creditied to the relevant account and any deposit or account of any other currency description see image for full details.
Outstanding
30 July 2010Delivered on: 5 August 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-2 cranwood street london t/no. NGL487878 fixed charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2010Delivered on: 5 August 2010
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2006Delivered on: 7 September 2006
Satisfied on: 10 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 1 and 2 cranwood street london/n NGL487878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2006Delivered on: 7 September 2006
Satisfied on: 10 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
12 June 2012Appointment of Hugh Michael Lask as a director (3 pages)
12 June 2012Termination of appointment of Malcolm Webber as a secretary (2 pages)
12 June 2012Termination of appointment of Malcolm Webber as a director (2 pages)
12 June 2012Termination of appointment of Malcolm Webber as a director (2 pages)
12 June 2012Appointment of Hugh Michael Lask as a secretary (3 pages)
12 June 2012Appointment of Hugh Michael Lask as a secretary (3 pages)
12 June 2012Appointment of Hugh Michael Lask as a director (3 pages)
12 June 2012Termination of appointment of Malcolm Webber as a secretary (2 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Director's details changed for Irene Valerie Fine on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Irene Valerie Fine on 11 July 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2006Particulars of mortgage/charge (5 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (5 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 August 2006Ad 25/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 August 2006Ad 25/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006Memorandum and Articles of Association (15 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2006Memorandum and Articles of Association (15 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (4 pages)
17 July 2006New secretary appointed;new director appointed (4 pages)
17 July 2006New secretary appointed;new director appointed (4 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (4 pages)
17 July 2006Director resigned (1 page)
11 July 2006Incorporation (18 pages)
11 July 2006Incorporation (18 pages)