Company NameCroftbank Properties Limited
Company StatusDissolved
Company Number07087005
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ralph Joshua Last
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(5 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sara Rachel Andrea Last
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092
Cash£1,092

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Ralph Joshua Last on 24 November 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 March 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 28 March 2013 (2 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
17 May 2010Appointment of Ralph Joshua Last as a director (2 pages)
14 May 2010Registered office address changed from 8a Eldon Grove London NW3 5PS on 14 May 2010 (1 page)
6 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 6 May 2010 (2 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)