Company NameCraft Precision Modelling Limited
Company StatusDissolved
Company Number08837421
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date8 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Geoffrey Miller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Secretary NameHeather Miller
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameMrs Heather Miller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 December 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameMiss Sophia Miller
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

51 at £1Carl Miller
51.00%
Ordinary A
49 at £1Heather Miller
49.00%
Ordinary B

Financials

Year2014
Net Worth£99,222
Cash£123,106
Current Liabilities£42,783

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a members' voluntary winding up (15 pages)
6 April 2021Liquidators' statement of receipts and payments to 5 March 2021 (14 pages)
19 March 2020Registered office address changed from First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 March 2020 (2 pages)
18 March 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Declaration of solvency (5 pages)
18 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
9 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
19 January 2018Termination of appointment of Sophia Miller as a director on 18 January 2018 (1 page)
17 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Appointment of Heather Miller as a director on 6 April 2016 (2 pages)
18 July 2016Appointment of Miss Sophia Miller as a director on 6 April 2016 (2 pages)
18 July 2016Appointment of Miss Sophia Miller as a director on 6 April 2016 (2 pages)
18 July 2016Appointment of Heather Miller as a director on 6 April 2016 (2 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(47 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(47 pages)