Company NameCraigard (Tamworth) Limited
Company StatusDissolved
Company Number10389189
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 6 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous NameCraigard (Fleet Number Two) 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
Appointed22 September 2016(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
Appointed03 April 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2016(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2016(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 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (3 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 January 2022Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 December 2021 (1 page)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2019Termination of appointment of D & a Nominees Limited as a director on 30 September 2019 (1 page)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
13 August 2019Director's details changed for Mr David Andrew Foster on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Paul Brett Foster on 13 August 2019 (2 pages)
18 July 2019Director's details changed for Mr David Andrew Foster on 18 July 2019 (2 pages)
5 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)
7 March 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
22 December 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (3 pages)
26 September 2018Confirmation statement made on 21 September 2018 with updates (5 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)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 May 2018Appointment of Mr David Andrew Foster as a director on 3 April 2018 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
6 April 2018Notification of D & a Nominees Limited as a person with significant control on 22 September 2016 (2 pages)
28 November 2017Notification of a person with significant control statement (2 pages)
28 November 2017Notification of a person with significant control statement (2 pages)
28 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)