Company NameCrafco Ltd
Company StatusDissolved
Company Number07423196
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameSb Merchants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Usher Shaye Bindinger
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40d Heathland Road
London
N16 5LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Naftoly Elimelech Stern
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Heathland Road
London
N16 5LZ

Contact

Websitesbmerchants.co.uk
Telephone020 88094822
Telephone regionLondon

Location

Registered Address40d Heathland Road
London
N16 5LZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £1Usher Bindinger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,090
Cash£1,067
Current Liabilities£4,165

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 July 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
18 July 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
5 December 2011Termination of appointment of Naftoly Stern as a director (1 page)
5 December 2011Termination of appointment of Naftoly Stern as a director (1 page)
5 December 2011Company name changed sb merchants LTD\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Company name changed sb merchants LTD\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2010Appointment of Mr Naftoly Elimelech Stern as a director (2 pages)
22 November 2010Appointment of Mr Naftoly Elimelech Stern as a director (2 pages)
21 November 2010Appointment of Mr Usher Shaye Bindinger as a director (2 pages)
21 November 2010Appointment of Mr Usher Shaye Bindinger as a director (2 pages)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
29 October 2010Incorporation (20 pages)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
29 October 2010Incorporation (20 pages)