Company NameCranwood Management Limited
Company StatusDissolved
Company Number06843915
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 2 months ago)
Dissolution Date7 May 2019 (5 years 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 Howard White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed11 March 2009(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Howard White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eton Garages
Lambolle Place
London
NW3 4PE
Director NameMr Adam White
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lock House 35 Oval Road
London
NW1 7BF

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Adam White
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,619
Cash£25,793
Current Liabilities£68,134

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

28 August 2020Bona Vacantia disclaimer (1 page)
7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 May 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
15 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
24 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 December 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
20 December 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
3 November 2016Termination of appointment of Adam White as a director on 29 September 2016 (1 page)
3 November 2016Appointment of Mr Howard White as a director on 29 September 2016 (2 pages)
3 November 2016Appointment of Mr Howard White as a director on 29 September 2016 (2 pages)
3 November 2016Termination of appointment of Adam White as a director on 29 September 2016 (1 page)
12 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2015Director's details changed for Mr Adam White on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Adam White on 27 May 2015 (2 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
19 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
28 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
26 October 2011Director's details changed for Adam White on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Adam White on 26 October 2011 (2 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2009Director appointed adam white (2 pages)
25 March 2009Director appointed adam white (2 pages)
24 March 2009Appointment terminated director howard white (1 page)
24 March 2009Appointment terminated director howard white (1 page)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)