Company NameCraft Management Limited
Company StatusDissolved
Company Number08267691
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date27 July 2016 (7 years, 8 months ago)

Director

Director NameMr Amardeep Mann
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 College Avenue
Slough
SL1 2NB

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (14 pages)
27 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (14 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
18 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (11 pages)
18 January 2016Liquidators statement of receipts and payments to 30 November 2015 (11 pages)
18 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (11 pages)
22 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 December 2014Statement of affairs with form 4.19 (6 pages)
12 December 2014Registered office address changed from Office 488 109 Vernon House Friar Lane Nottingham NG1 6DQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages)
12 December 2014Statement of affairs with form 4.19 (6 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-01
(1 page)
12 December 2014Registered office address changed from Office 488 109 Vernon House Friar Lane Nottingham NG1 6DQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Withdraw the company strike off application (1 page)
29 July 2014Withdraw the company strike off application (1 page)
3 March 2014Registered office address changed from 14 College Avenue Slough SL1 2NB England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 14 College Avenue Slough SL1 2NB England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 14 College Avenue Slough SL1 2NB England on 3 March 2014 (1 page)
14 January 2014Voluntary strike-off action has been suspended (1 page)
14 January 2014Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
25 October 2012Incorporation
Statement of capital on 2012-10-25
  • GBP 1
(24 pages)
25 October 2012Incorporation
Statement of capital on 2012-10-25
  • GBP 1
(24 pages)