Company NameCraze Lifestyle Ltd
Company StatusDissolved
Company Number08500286
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date22 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Yuvaraj Eswaran
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business James Nicolson Link
Clifton Moor
York
YO30 4XG

Contact

Websitethecraze.com

Location

Registered Address11 Clifton Moor Business
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2017Liquidators' statement of receipts and payments to 31 January 2017 (17 pages)
12 February 2016Registered office address changed from Unit 8 Sandway Business Centre Shannon Street Leeds LS9 8SS to 11 Clifton Moor Business James Nicolson Link Clifton Moor York YO30 4XG on 12 February 2016 (2 pages)
9 February 2016Statement of affairs with form 4.19 (6 pages)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Voluntary strike-off action has been suspended (1 page)
18 March 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 May 2014Director's details changed for Mr Yuvaraj Eswaran on 1 April 2014 (2 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
(3 pages)
10 May 2014Director's details changed for Mr Yuvaraj Eswaran on 1 April 2014 (2 pages)
14 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
20 September 2013Registered office address changed from Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS United Kingdom on 20 September 2013 (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)