Company NameCranes Point Associates Ltd
Company StatusDissolved
Company Number08320427
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Banbury Road
Brackley
NN13 6AT
Director NameMs Nan Keith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Banbury Road
Brackley
NN13 6AT
Secretary NameMs Norah Keith
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address48 Banbury Road
Brackley
NN13 6AT

Location

Registered Address130 Shaftesbury Avenue-2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 January 2017Liquidators' statement of receipts and payments to 21 September 2016 (6 pages)
30 January 2017Liquidators' statement of receipts and payments to 21 September 2016 (6 pages)
9 December 2015Termination of appointment of Norah Keith as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Norah Keith as a secretary on 9 December 2015 (1 page)
8 October 2015Registered office address changed from 48 Banbury Road Brackley NN13 6AT to 130 Shaftesbury Avenue-2nd Floor London W1D 5EU on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 48 Banbury Road Brackley NN13 6AT to 130 Shaftesbury Avenue-2nd Floor London W1D 5EU on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 48 Banbury Road Brackley NN13 6AT to 130 Shaftesbury Avenue-2nd Floor London W1D 5EU on 8 October 2015 (2 pages)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
(1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(6 pages)
8 December 2014Secretary's details changed for Ms Nan Keith on 6 December 2012 (1 page)
8 December 2014Secretary's details changed for Ms Nan Keith on 6 December 2012 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(6 pages)
8 December 2014Secretary's details changed for Ms Nan Keith on 6 December 2012 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(6 pages)
31 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(6 pages)
31 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(6 pages)
24 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 April 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 6
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 6
(5 pages)
20 March 2013Appointment of Mr Alan Palmer as a director (3 pages)
20 March 2013Termination of appointment of Nan Keith as a director (2 pages)
20 March 2013Termination of appointment of Nan Keith as a director (2 pages)
20 March 2013Change of share class name or designation (2 pages)
20 March 2013Change of share class name or designation (2 pages)
20 March 2013Appointment of Mr Alan Palmer as a director (3 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 17/01/2013
(30 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 17/01/2013
(30 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)