Company NameCraken Two Limited
Company StatusDissolved
Company Number06396059
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Michael Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
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(4 years, 7 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, 7 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
Appointed11 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Secretary NameMr Malcolm Webber
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands
9 Bedford Road, Moor Park
Northwood
Middlesex
HA6 2BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 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 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 ln 22694. 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

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 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)
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)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 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)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
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)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 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 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)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Hugh Michael Lask on 28 August 2012 (2 pages)
15 October 2012Director's details changed for Hugh Michael Lask on 28 August 2012 (2 pages)
15 October 2012Secretary's details changed for Hugh Michael Lask on 28 August 2012 (1 page)
15 October 2012Director's details changed for Mr Ronald Michael Harris on 28 August 2012 (2 pages)
15 October 2012Secretary's details changed for Hugh Michael Lask on 28 August 2012 (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Ronald Michael Harris 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)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
12 June 2012Appointment of Hugh Michael Lask as a director (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)
12 June 2012Appointment of Hugh Michael Lask as a secretary (3 pages)
12 June 2012Termination of appointment of Malcolm Webber as a director (2 pages)
12 June 2012Termination of appointment of Malcolm Webber as a secretary (2 pages)
12 June 2012Appointment of Hugh Michael Lask as a secretary (3 pages)
12 June 2012Termination of appointment of Malcolm Webber as a director (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)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 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)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 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)
17 October 2008Return made up to 11/10/08; full list of members (5 pages)
17 October 2008Return made up to 11/10/08; full list of members (5 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (5 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)
8 December 2007Particulars of mortgage/charge (4 pages)
8 November 2007New director appointed (4 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed;new director appointed (4 pages)
8 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
8 November 2007Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (4 pages)
8 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
8 November 2007Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Director resigned (1 page)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)