Company NameCravengem Ltd
Company StatusDissolved
Company Number03704134
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 15 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Salford
M7 4ER
Secretary NameChana Rifke Lebrecht
NationalityBritish
StatusClosed
Appointed18 February 1999(3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 15 October 2013)
RoleCo Secretary
Correspondence Address6 Marston Road
Salford
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Princess Street
Manchester
Lancashire
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Chaim Shimon Lebrecht
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
25 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 28/01/09; full list of members (3 pages)
20 April 2009Return made up to 28/01/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 January 2009Accounts made up to 31 March 2008 (4 pages)
14 February 2008Return made up to 28/01/08; no change of members (6 pages)
14 February 2008Return made up to 28/01/08; no change of members (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 February 2007Return made up to 28/01/07; full list of members (6 pages)
6 December 2006Accounts made up to 31 March 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 28/01/06; full list of members (6 pages)
16 May 2006Return made up to 28/01/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 November 2005Accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 28/01/05; full list of members (6 pages)
24 February 2005Return made up to 28/01/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 December 2004Accounts made up to 31 March 2004 (4 pages)
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 August 2003Return made up to 28/01/03; full list of members (6 pages)
9 August 2003Return made up to 28/01/03; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003Accounts made up to 31 March 2003 (4 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 May 2002Accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
1 March 2002Return made up to 28/01/02; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 May 2001Accounts made up to 31 March 2001 (4 pages)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
12 February 2001Return made up to 28/01/01; full list of members (6 pages)
9 June 2000Full accounts made up to 31 March 2000 (4 pages)
9 June 2000Full accounts made up to 31 March 2000 (4 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
9 July 1999New director appointed (3 pages)
9 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 86 princess street manchester M1 6NP (1 page)
9 July 1999New director appointed (3 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 86 princess street manchester M1 6NP (1 page)
24 May 1999Particulars of mortgage/charge (7 pages)
24 May 1999Particulars of mortgage/charge (7 pages)
9 March 1999Registered office changed on 09/03/99 from: 39A leicester road salford M7 4AS (1 page)
9 March 1999Registered office changed on 09/03/99 from: 39A leicester road salford M7 4AS (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
28 January 1999Incorporation (14 pages)