Company NameCraft Fix Carpentry Limited
Company StatusDissolved
Company Number06506071
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCrosswell Glenford Annon
Date of BirthJune 1950 (Born 73 years ago)
NationalityJamaican
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Fraser Court 50 Surrey Lane
London
SW11 3TF
Secretary NameMr Fredrico Annon
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hamilton Road
London
SE27 9RZ
Director NameMr Fredrico Annon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(3 months after company formation)
Appointment Duration4 years, 6 months (closed 04 December 2012)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address31 Hamilton Road
London
SE27 9RZ
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered AddressFlat 42 50 Surrey Lane
London
SW11 3TF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70
Cash£3,118
Current Liabilities£3,098

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Registered office address changed from 161 Forest Road London E17 6HE on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 161 Forest Road London E17 6HE on 18 June 2012 (1 page)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
8 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Director's details changed for Mr Fredrico Annon on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Crosswell Glenford Annon on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Crosswell Glenford Annon on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Fredrico Annon on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 June 2009Director's change of particulars / crosswell annon / 15/06/2009 (1 page)
16 June 2009Director's Change of Particulars / crosswell annon / 15/06/2009 / HouseName/Number was: , now: flat 42; Street was: 14 aldis street, now: fraser court 50 surrey lane; Post Code was: SW17 0RZ, now: SW11 3TF (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161 forest road london E17 6HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161 forest road london E17 6HE (1 page)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
28 May 2008Director appointed mr fredrico annon (1 page)
28 May 2008Director appointed mr fredrico annon (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (15 pages)