Company NameCraigard (Derby) Limited
Company StatusDissolved
Company Number09856737
CategoryPrivate Limited Company
Incorporation Date4 November 2015(8 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 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
Appointed04 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Turnberry House, 4400 Parkway
Whiteley
Fareham
Hampshire
PO15 7FJ
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed04 November 2015(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 November 2015(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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 January 2016Delivered on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land being 2 prospect place millennium way pride park derby title number DY332105.
Outstanding
17 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
21 September 2018Satisfaction of charge 098567370001 in full (1 page)
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 30 November 2017 to 31 March 2018 (3 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 January 2016Registration of charge 098567370002, created on 11 January 2016 (41 pages)
20 January 2016Registration of charge 098567370002, created on 11 January 2016 (41 pages)
17 December 2015Registration of charge 098567370001, created on 17 December 2015 (42 pages)
17 December 2015Registration of charge 098567370001, created on 17 December 2015 (42 pages)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)