Company NameCraigard (Bridgwater) Nominees Limited
Company StatusDissolved
Company Number09441126
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

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
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David Andrew Foster
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 September 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed16 February 2015(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 February 2015(same day as company formation)
Correspondence AddressDruces Llp Salisbury 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

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 April 2015Delivered on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property knows land at dunball trading estate, bristol road, bridgwater registered with title number ST77074.
Outstanding
10 April 2015Delivered on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as dunball industrial estate, bristol road, bridgwater, TA6 4TP registered at land registry with title number ST77074.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2019Director's details changed for Mr David Andrew Foster on 13 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Paul Brett Foster on 13 August 2019 (2 pages)
19 July 2019Director's details changed for Mr David Andrew Foster on 18 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Paul Brett Foster on 30 April 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
28 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
22 January 2019Satisfaction of charge 094411260002 in full (1 page)
22 January 2019Satisfaction of charge 094411260001 in full (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 August 2018Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Paul Brett Foster on 6 August 2018 (2 pages)
24 July 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (3 pages)
14 May 2018Appointment of Mr David Andrew Foster as a director on 23 April 2018 (2 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (2 pages)
26 April 2018Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
19 June 2015Registered office address changed from 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 Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
16 April 2015Registration of charge 094411260001, created on 10 April 2015 (28 pages)
16 April 2015Registration of charge 094411260002, created on 10 April 2015 (41 pages)
16 April 2015Registration of charge 094411260001, created on 10 April 2015 (28 pages)
16 April 2015Registration of charge 094411260002, created on 10 April 2015 (41 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)