Company NameCrawford Keenan Communications Limited
Company StatusDissolved
Company Number08937614
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAnne-Marie Elaine Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX
Director NameSandra Mary Keenan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX

Contact

Websitewww.crawfordkeenan.com

Location

Registered AddressManger House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Anne-marie Carter
50.00%
Ordinary B
1 at £1Sandra Keenan
50.00%
Ordinary A

Financials

Year2014
Net Worth£42
Cash£7,014
Current Liabilities£9,560

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Sandra Mary Keenan on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Anne-Marie Elaine Carter on 20 March 2015 (2 pages)
13 November 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 13 November 2014 (1 page)
17 March 2014Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 17 March 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)