About

Registered Number: 01560136
Date of Incorporation: 07/05/1981 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Established in 1981, Craymount Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Ashi, Amon, Perez, Darryl Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEREZ, Darryl Paul N/A 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
ASHI, Amon N/A 18 December 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 13 February 2017
RESOLUTIONS - N/A 26 October 2016
CONNOT - N/A 26 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 26 April 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 29 April 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 03 May 2003
363a - Annual Return 20 December 2002
AA - Annual Accounts 02 May 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 25 May 2001
225 - Change of Accounting Reference Date 11 May 2001
363a - Annual Return 16 February 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 02 April 1997
395 - Particulars of a mortgage or charge 11 February 1997
363s - Annual Return 11 February 1997
363s - Annual Return 28 December 1995
AA - Annual Accounts 25 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 03 January 1995
288 - N/A 11 October 1994
363a - Annual Return 20 March 1994
AA - Annual Accounts 15 March 1994
288 - N/A 21 April 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
363 - Annual Return 18 April 1989
AA - Annual Accounts 18 April 1989
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 17 August 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 19 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1986
AA - Annual Accounts 30 May 1986
AA - Annual Accounts 28 May 1986
NEWINC - New incorporation documents 07 May 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.