London
EC1M 6EQ
Secretary Name | Peter Unsworth |
---|---|
Status | Closed |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2.3 York Central 70-78 York Way London N1 9AG |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£272,059 |
Cash | £15,343 |
Current Liabilities | £718,318 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2018 | Return of final meeting in a creditors' voluntary winding up (39 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (22 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (22 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (38 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (38 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (41 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (41 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 27 August 2015 (41 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Administrator's progress report to 28 August 2014 (42 pages) |
4 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Administrator's progress report to 28 August 2014 (42 pages) |
28 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 May 2014 | Notice of extension of period of Administration (1 page) |
22 May 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Administrator's progress report to 30 April 2014 (38 pages) |
8 May 2014 | Administrator's progress report to 30 April 2014 (38 pages) |
6 December 2013 | Administrator's progress report to 22 November 2013 (38 pages) |
6 December 2013 | Administrator's progress report to 22 November 2013 (38 pages) |
3 September 2013 | Notice of completion of voluntary arrangement (11 pages) |
3 September 2013 | Notice of completion of voluntary arrangement (11 pages) |
16 July 2013 | Statement of affairs with form 2.14B (6 pages) |
16 July 2013 | Statement of affairs with form 2.14B (6 pages) |
15 July 2013 | Result of meeting of creditors (1 page) |
15 July 2013 | Result of meeting of creditors (1 page) |
21 June 2013 | Statement of administrator's proposal (59 pages) |
21 June 2013 | Statement of administrator's proposal (59 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013 (10 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013 (10 pages) |
17 June 2013 | Company name changed craftwork marketing LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Change of name notice (2 pages) |
17 June 2013 | Change of name notice (2 pages) |
17 June 2013 | Company name changed craftwork marketing LIMITED\certificate issued on 17/06/13
|
4 June 2013 | Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 38 Charterhouse Square London EC1M 6EQ United Kingdom on 4 June 2013 (2 pages) |
3 June 2013 | Appointment of an administrator (1 page) |
3 June 2013 | Appointment of an administrator (1 page) |
21 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Incorporation (51 pages) |
2 December 2009 | Incorporation (51 pages) |