Company NameCragen Limited
Company StatusDissolved
Company Number07856357
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jean Anne Bua
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address310 Littleton Road
Westford
Ma 01886
United States
Director NameMichael Szabados
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address310 Littleton Road
Westford
Ma 01886
Director NameGregory Alan Sloan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address310 Littleton Road
Westford
Ma 01886
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed23 November 2015(4 years after company formation)
Appointment Duration5 years, 10 months (closed 05 October 2021)
Correspondence Address100 New Bridge Street
..
London
EC4V 6JA
Director NameMr David William Tunley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 31 The Quadrant
99 Parkway Avenue
Sheffield
South Yorkshire
S9 4WG
Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleFinance And Accounting
Country of ResidenceEngland
Correspondence Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Frank Talbot McFaden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressDanaher Corporation 2200 Pennsylvania Avenue Nw
Suite 800w
Washington
D.C. 20037
United States
Director NameMr Derek Charles Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2014)
RoleChief International Councel
Country of ResidenceEngland
Correspondence AddressWestern Peninsula Western Road
Bracknell
Berkshire
RG12 1RF
Director NameMrs Megan Paige Donovan
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2015(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCarolina Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Arlington Square Downshire Way
Bracknell
Berkshire
RG12 1WA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £1Ellacoya Networks Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,199,000
Cash£1,198,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
8 July 2021Application to strike the company off the register (3 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2020 (14 pages)
22 March 2021Withdraw the company strike off application (1 page)
17 March 2021Application to strike the company off the register (3 pages)
16 December 2020Solvency Statement dated 03/12/20 (1 page)
16 December 2020Statement by Directors (1 page)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(5 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2020Termination of appointment of Carolina Jones as a director on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (14 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (17 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 December 2017Appointment of Carolina Jones as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Carolina Jones as a director on 6 December 2017 (2 pages)
27 November 2017Full accounts made up to 31 March 2017 (16 pages)
27 November 2017Full accounts made up to 31 March 2017 (16 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (17 pages)
31 December 2016Full accounts made up to 31 March 2016 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,192,100
(16 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,192,100
(16 pages)
13 January 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
13 January 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
8 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Megan Donovan
(4 pages)
8 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Megan Donovan
(4 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Gregory Sloan
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Gregory Sloan
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Michael Szabados
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Michael Szabados
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jean Bua
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jean Bua
(5 pages)
24 November 2015Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 100 New Bridge Street London EC4V 6JA on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Keith Graham Ward as a director on 13 October 2015 (1 page)
24 November 2015Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 100 New Bridge Street London EC4V 6JA on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Keith Graham Ward as a director on 13 October 2015 (1 page)
24 November 2015Appointment of Abogado Nominees Limited as a secretary on 23 November 2015 (2 pages)
24 November 2015Appointment of Abogado Nominees Limited as a secretary on 23 November 2015 (2 pages)
29 September 2015Appointment of Jean Bua as a director (3 pages)
29 September 2015Appointment of Jean Bua as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(4 pages)
29 September 2015Appointment of Jean Bua as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(4 pages)
28 September 2015Termination of appointment of Megan Paige Donovan as a director on 16 July 2015 (2 pages)
28 September 2015Termination of appointment of Megan Paige Donovan as a director on 13 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/12/2015
(3 pages)
28 September 2015Termination of appointment of Megan Paige Donovan as a director on 13 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/12/2015
(3 pages)
24 September 2015Termination of appointment of Megan Paige Donovan as a director on 16 July 2015
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 28/09/2015
(3 pages)
24 September 2015Termination of appointment of Megan Paige Donovan as a director on 16 July 2015 (2 pages)
24 September 2015Appointment of Jean Bua as a director on 13 October 2015 (4 pages)
24 September 2015Appointment of Jean Bua as a director on 13 October 2015 (4 pages)
24 September 2015Appointment of Jean Bua as a director on 16 July 2015 (3 pages)
24 September 2015Termination of appointment of Megan Paige Donovan as a director on 16 July 2015
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 28/09/2015
(3 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,192,100
(6 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,192,100
(6 pages)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Appointment of Gregory Sloan as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
28 July 2015Appointment of Michael Szabados as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(4 pages)
28 July 2015Appointment of Gregory Sloan as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
28 July 2015Appointment of Gregory Sloan as a director on 16 July 2015 (3 pages)
28 July 2015Appointment of Michael Szabados as a director on 16 July 2015 (3 pages)
28 July 2015Appointment of Michael Szabados as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(4 pages)
12 May 2015Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
20 November 2014Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2014Statement of capital following an allotment of shares on 28 September 2013
  • GBP 1,192,100
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 28 September 2013
  • GBP 1,192,100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,192,100
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,192,100
(5 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(5 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(5 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of David Tunley as a director (2 pages)
13 July 2012Termination of appointment of David Tunley as a director (2 pages)
12 July 2012Appointment of Derek Charles Stone as a director (3 pages)
12 July 2012Appointment of Frank Talbot Mcfaden as a director (3 pages)
12 July 2012Appointment of Derek Charles Stone as a director (3 pages)
12 July 2012Appointment of Frank Talbot Mcfaden as a director (3 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)