Company NameCravenstar Ltd
DirectorJonah Perelman
Company StatusActive
Company Number09618167
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(4 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a Stamford Hill Stamford Hill
London
N16 5LL
Secretary NameMr Jonah Perelman
StatusCurrent
Appointed29 October 2015(4 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressMedcar House 149a Stamford Hill Stamford Hill
London
N16 5LL
Director NameMr Morris Tesler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wellington Avenue
London
N15 6AX
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 June 2015(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 June 2015(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House 149a Stamford Hill
Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
22 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 September 2017Annual return made up to 2 June 2016 with a full list of shareholders (13 pages)
22 September 2017Notification of Jonah Perelman as a person with significant control on 22 September 2017 (3 pages)
22 September 2017Notification of Jonah Perelman as a person with significant control on 2 June 2017 (3 pages)
22 September 2017Administrative restoration application (3 pages)
22 September 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
22 September 2017Administrative restoration application (3 pages)
22 September 2017Confirmation statement made on 2 June 2017 with updates (11 pages)
22 September 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
22 September 2017Confirmation statement made on 2 June 2017 with updates (11 pages)
22 September 2017Annual return made up to 2 June 2016 with a full list of shareholders (13 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Appointment of Mr Jonah Perelman as a secretary on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Jonah Perelman as a director on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 43 Wellington Avenue London N15 6AX England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Jonah Perelman as a director on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of M & K Nominee Secretaries Ltd as a secretary on 29 October 2015 (1 page)
29 October 2015Registered office address changed from , 43 Wellington Avenue London, N15 6AX, England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page)
29 October 2015Termination of appointment of M & K Nominee Directors Ltd as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of M & K Nominee Secretaries Ltd as a secretary on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page)
29 October 2015Registered office address changed from , 43 Wellington Avenue London, N15 6AX, England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Jonah Perelman as a secretary on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of M & K Nominee Directors Ltd as a director on 29 October 2015 (1 page)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)