Company NameCraftwork Admin Ltd
Company StatusDissolved
Company Number07093402
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)
Previous NameCraftwork Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Charterhouse Square
London
EC1M 6EQ
Secretary NamePeter Unsworth
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2.3 York Central
70-78 York Way
London
N1 9AG

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£272,059
Cash£15,343
Current Liabilities£718,318

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a creditors' voluntary winding up (39 pages)
18 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (22 pages)
18 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (22 pages)
15 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (38 pages)
15 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (38 pages)
18 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (41 pages)
18 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (41 pages)
18 September 2015Liquidators statement of receipts and payments to 27 August 2015 (41 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Administrator's progress report to 28 August 2014 (42 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Administrator's progress report to 28 August 2014 (42 pages)
28 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2014Notice of extension of period of Administration (1 page)
22 May 2014Notice of extension of period of Administration (1 page)
8 May 2014Administrator's progress report to 30 April 2014 (38 pages)
8 May 2014Administrator's progress report to 30 April 2014 (38 pages)
6 December 2013Administrator's progress report to 22 November 2013 (38 pages)
6 December 2013Administrator's progress report to 22 November 2013 (38 pages)
3 September 2013Notice of completion of voluntary arrangement (11 pages)
3 September 2013Notice of completion of voluntary arrangement (11 pages)
16 July 2013Statement of affairs with form 2.14B (6 pages)
16 July 2013Statement of affairs with form 2.14B (6 pages)
15 July 2013Result of meeting of creditors (1 page)
15 July 2013Result of meeting of creditors (1 page)
21 June 2013Statement of administrator's proposal (59 pages)
21 June 2013Statement of administrator's proposal (59 pages)
20 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013 (10 pages)
20 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013 (10 pages)
17 June 2013Company name changed craftwork marketing LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(3 pages)
17 June 2013Change of name notice (2 pages)
17 June 2013Change of name notice (2 pages)
17 June 2013Company name changed craftwork marketing LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(3 pages)
4 June 2013Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages)
3 June 2013Appointment of an administrator (1 page)
3 June 2013Appointment of an administrator (1 page)
21 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 May 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2009Incorporation (51 pages)
2 December 2009Incorporation (51 pages)