Company NameCraftmax Limited
DirectorHamada Ouallal
Company StatusActive
Company Number07904020
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Hamada Ouallal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleMotor Mechanics
Country of ResidenceEngland
Correspondence AddressUnit 2 Winray Yard
Green Lane
Chessington
KT9 2DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Fouad Samatou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2013)
RoleCar Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Winray Yard
Green Lane
Chessington
KT9 2DT
Director NameMr Vitor William De Oliveira Silva Ribeiro
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBrazilian
StatusResigned
Appointed02 July 2013(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 January 2014)
RoleMotor Mechanics
Country of ResidenceEngland
Correspondence AddressUnit 2 Winray Yard
Green Lane
Chessington
KT9 2DT

Location

Registered AddressUnit 2 Winray Yard
Green Lane
Chessington
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

2 at £0.5Hamada Ouallal
100.00%
Ordinary

Financials

Year2014
Net Worth£3,199
Cash£1,437

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Director's details changed for Mr Hamda Qoallal on 16 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Hamda Qoallal on 16 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Appointment of Mr Hamda Qoallal as a director (2 pages)
20 May 2014Appointment of Mr Hamda Qoallal as a director (2 pages)
20 May 2014Termination of appointment of Vitor De Oliveira Silva Ribeiro as a director (1 page)
20 May 2014Termination of appointment of Vitor De Oliveira Silva Ribeiro as a director (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Amended accounts made up to 31 March 2013 (4 pages)
22 April 2014Amended accounts made up to 31 March 2013 (4 pages)
10 October 2013Appointment of Mr Vitor William De Oliveira Silva Ribeiro as a director (2 pages)
10 October 2013Appointment of Mr Vitor William De Oliveira Silva Ribeiro as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Termination of appointment of Fouad Samatou as a director (1 page)
10 October 2013Termination of appointment of Fouad Samatou as a director (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 February 2012Appointment of Mr Fouad Samatou as a director (2 pages)
16 February 2012Appointment of Mr Fouad Samatou as a director (2 pages)
3 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)