Company NameCroftney Limited
Company StatusDissolved
Company Number07668805
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sabiha Shah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodcote Road
Wallington
SM6 0LH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address15 Woodcote Road
Wallington
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Sabiha Shah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
26 December 2012Previous accounting period extended from 31 March 2012 to 30 November 2012 (1 page)
26 December 2012Previous accounting period extended from 31 March 2012 to 30 November 2012 (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Registered office address changed from 15 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 1 December 2011 (2 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director on 28 November 2011 (2 pages)
1 December 2011Registered office address changed from 15 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 1 December 2011 (2 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2011Registered office address changed from 15 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 1 December 2011 (2 pages)
28 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 November 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1
(3 pages)
28 November 2011Appointment of Mr Sabiha Shah as a director on 28 June 2011 (2 pages)
28 November 2011Appointment of Mr Sabiha Shah as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1
(3 pages)
28 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 November 2011 (1 page)
28 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 November 2011 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)