Company NameCraigard (Fleet) Nominees Limited
Company StatusDissolved
Company Number09205778
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameCraigard (Swansea) Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Brett Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Druces Llp, Salisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed05 September 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 September 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as linea, harvest crescent, ancells business park, fleet, GU51 2UZ and comprised in title number HP505256.
Outstanding
29 January 2015Delivered on: 2 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 April 2016Satisfaction of charge 092057780001 in full (1 page)
5 April 2016Satisfaction of charge 092057780002 in full (1 page)
5 April 2016Satisfaction of charge 092057780001 in full (1 page)
5 April 2016Satisfaction of charge 092057780002 in full (1 page)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
19 June 2015Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
3 February 2015Registration of charge 092057780002, created on 29 January 2015 (29 pages)
3 February 2015Registration of charge 092057780002, created on 29 January 2015 (29 pages)
2 February 2015Registration of charge 092057780001, created on 29 January 2015 (41 pages)
2 February 2015Registration of charge 092057780001, created on 29 January 2015 (41 pages)
11 December 2014Company name changed craigard (swansea) nominees LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
11 December 2014Company name changed craigard (swansea) nominees LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)