Company NameCrave Limited
Company StatusDissolved
Company Number03934059
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTerence Michael Rooney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMs Anne Ryan
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NamePaul Alexander McManus
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(11 years after company formation)
Appointment Duration5 years, 1 month (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameDavid Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2010)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alston Road
High Barnet
London
EN5 4ET
Director NameMrs Pavani Ramesh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goldington Road
Bedford
Bedfordshire
MK40 3JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cravelondon.com

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£166,581
Cash£6,433
Current Liabilities£138,110

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
16 October 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-07
(1 page)
22 September 2014Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 September 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,000
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (16 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (16 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/08/13.
(5 pages)
5 March 2013Director's details changed for Paul Alexander Mcmanus on 25 February 2013 (2 pages)
5 March 2013Director's details changed for Paul Alexander Mcmanus on 25 February 2013 (2 pages)
5 March 2013Secretary's details changed for Anne Ryan on 25 February 2013 (1 page)
5 March 2013Director's details changed for Terence Michael Rooney on 25 February 2013 (2 pages)
5 March 2013Secretary's details changed for Anne Ryan on 25 February 2013 (1 page)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/08/13.
(5 pages)
5 March 2013Director's details changed for Terence Michael Rooney on 25 February 2013 (2 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Pavani Ramesh as a director (1 page)
12 October 2011Termination of appointment of Pavani Ramesh as a director (1 page)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 March 2011Memorandum and Articles of Association (9 pages)
22 March 2011Memorandum and Articles of Association (9 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(4 pages)
9 March 2011Appointment of Paul Alexander Mcmanus as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(4 pages)
9 March 2011Appointment of Pavani Ramesh as a director (3 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2011Appointment of Pavani Ramesh as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(4 pages)
9 March 2011Statement of company's objects (2 pages)
9 March 2011Statement of company's objects (2 pages)
9 March 2011Appointment of Paul Alexander Mcmanus as a director (3 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Termination of appointment of David Wilson as a director (2 pages)
5 November 2010Termination of appointment of David Wilson as a director (2 pages)
11 May 2010Registered office address changed from , Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH on 11 May 2010 (4 pages)
11 May 2010Registered office address changed from , Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH on 11 May 2010 (4 pages)
29 March 2010Director's details changed for David Wilson on 25 February 2010 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Wilson on 25 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2009Return made up to 25/02/09; full list of members (4 pages)
8 April 2009Return made up to 25/02/09; full list of members (4 pages)
12 November 2008Secretary's change of particulars / anne ryan / 05/11/2008 (1 page)
12 November 2008Secretary's change of particulars / anne ryan / 05/11/2008 (1 page)
12 November 2008Director's change of particulars / terence rooney / 05/11/2008 (1 page)
12 November 2008Director's change of particulars / terence rooney / 05/11/2008 (1 page)
1 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 March 2008Return made up to 25/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / david wilson / 01/02/2008 (1 page)
3 March 2008Return made up to 25/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / david wilson / 01/02/2008 (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
27 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
11 March 2005Return made up to 25/02/05; full list of members (2 pages)
11 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
13 April 2004Return made up to 25/02/04; full list of members (7 pages)
13 April 2004Return made up to 25/02/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 27/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 April 2003Return made up to 25/02/03; full list of members (6 pages)
3 April 2003Return made up to 25/02/03; full list of members (6 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 27/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
14 May 2002Return made up to 25/02/02; full list of members (6 pages)
14 May 2002Return made up to 25/02/02; full list of members (6 pages)
29 March 2002Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 March 2002Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
11 October 2001Registered office changed on 11/10/01 from: 98 lind road, sutton, surrey SM1 4PL (1 page)
11 October 2001Registered office changed on 11/10/01 from: 98 lind road, sutton, surrey SM1 4PL (1 page)
26 April 2001Ad 16/06/00--------- £ si 1@1 (2 pages)
26 April 2001Ad 16/06/00--------- £ si 1@1 (2 pages)
19 April 2001Return made up to 25/02/01; full list of members (6 pages)
19 April 2001Return made up to 25/02/01; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Incorporation (15 pages)
25 February 2000Incorporation (15 pages)