CRAFT DRAGON LIMITED

Register to unlock more data on OkredoRegister

CRAFT DRAGON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06813093

Incorporation date

08/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp, Three Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2009)
dot icon20/09/2016
Final Gazette dissolved following liquidation
dot icon20/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2016
Liquidators' statement of receipts and payments to 2016-01-04
dot icon05/10/2015
Registered office address changed from Chantrey Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Cvr Global Llp Three Brindleyplace Birmingham B1 2JB on 2015-10-06
dot icon23/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2015
Statement of affairs with form 4.19
dot icon13/01/2015
Appointment of a voluntary liquidator
dot icon13/01/2015
Resolutions
dot icon29/12/2014
Registered office address changed from Mh2 Building Unit 26a (Suite 1) Park Hall Business Village Park Hall Road Stoke on Trent ST3 5XA to 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 2014-12-30
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2014
Termination of appointment of Jayne Caroline Nash as a director on 2014-11-05
dot icon24/04/2014
Sub-division of shares on 2014-01-06
dot icon08/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mrs Jayne Caroline Nash on 2014-02-08
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon31/03/2014
Appointment of Mr Ian David Burrows as a director
dot icon09/03/2014
Appointment of Jason Anthony Nash as a director
dot icon09/03/2014
Registered office address changed from 7 Grove Park Road Wrexham Clwyd LL12 7AA Wales on 2014-03-10
dot icon16/01/2014
Resolutions
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon03/03/2013
Termination of appointment of Anthony Nash as a director
dot icon03/03/2013
Termination of appointment of Anthony Nash as a secretary
dot icon12/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/02/2012
Director's details changed for Anthony Harold Joseph Nash on 2012-02-08
dot icon28/02/2012
Director's details changed for Mrs Jayne Caroline Nash on 2012-02-08
dot icon28/02/2012
Secretary's details changed for Mr Anthony Harold Joseph Nash on 2012-02-08
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon03/05/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2011
Termination of appointment of Roy Marthews as a director
dot icon09/11/2010
Appointment of Anthony Harold Joseph Nash as a director
dot icon09/11/2010
Appointment of Roy James Marthews as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Mr Anthony Harold Joseph Nash on 2010-02-09
dot icon21/02/2010
Director's details changed for Jayne Caroline Nash on 2010-02-09
dot icon04/01/2010
Appointment of Mr Anthony Harold Joseph Nash as a secretary
dot icon22/11/2009
Termination of appointment of Jonathan Ellis as a secretary
dot icon04/11/2009
Appointment of Mr Jonathan Paul Ellis as a secretary
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-11-04
dot icon01/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon28/10/2009
Registered office address changed from Lymore Cottage Lymore Park Montgomery Powys SY15 6UL on 2009-10-29
dot icon07/08/2009
Appointment terminated secretary anthony nash
dot icon24/02/2009
Appointment terminate, director anthony harold joseph nash logged form
dot icon08/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Anthony Harold Joseph
Director
22/10/2010 - 08/02/2013
8
Burrows, Ian David
Director
06/01/2014 - Present
7
Nash, Jayne Caroline
Director
09/02/2009 - 05/11/2014
2
Marthews, Roy James
Director
22/10/2010 - 04/02/2011
-
Nash, Jason Anthony
Director
06/01/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAFT DRAGON LIMITED

CRAFT DRAGON LIMITED is an(a) Dissolved company incorporated on 08/02/2009 with the registered office located at Cvr Global Llp, Three Brindleyplace, Birmingham B1 2JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFT DRAGON LIMITED?

toggle

CRAFT DRAGON LIMITED is currently Dissolved. It was registered on 08/02/2009 and dissolved on 20/09/2016.

Where is CRAFT DRAGON LIMITED located?

toggle

CRAFT DRAGON LIMITED is registered at Cvr Global Llp, Three Brindleyplace, Birmingham B1 2JB.

What does CRAFT DRAGON LIMITED do?

toggle

CRAFT DRAGON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRAFT DRAGON LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved following liquidation.