Company NameCraken Limited
Company StatusDissolved
Company Number06354017
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Michael Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Lambourne Avenue
Wimbledon
London
SW19 7DW
Director NameMr Hugh Michael Lask
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(4 years, 9 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
Secretary NameHugh Michael Lask
NationalityBritish
StatusClosed
Appointed25 May 2012(4 years, 9 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 Malcolm Webber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameMr Malcolm Webber
NationalityBritish
StatusResigned
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 £1Malcolm Webber
50.00%
Ordinary
1 at £1Mr Ronald Michael Harris
50.00%
Ordinary

Accounts

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

Charges

26 November 2007Delivered on: 8 December 2007
Satisfied on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: craken LTD & craken two LTD and now numbered 00417712 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
26 November 2007Delivered on: 8 December 2007
Satisfied on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 2007Delivered on: 8 December 2007
Satisfied on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 130 city road london t/no LN22694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Director's details changed for Hugh Michael Lask on 28 August 2012 (2 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
12 September 2012Secretary's details changed for Hugh Michael Lask on 28 August 2012 (2 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
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 2012Termination of appointment of Malcolm Webber as a secretary (2 pages)
12 June 2012Appointment of Hugh Michael Lask as a director (3 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 October 2008Return made up to 28/08/08; full list of members (7 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
30 October 2007New director appointed (4 pages)
30 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed;new director appointed (4 pages)
30 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 August 2007Incorporation (16 pages)