ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Craftcopy Limited

Craftcopy Limited is a dissolved company incorporated on 4 November 1994 with the registered office located in London, Greater London. Craftcopy Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 21 May 2017 (8 years ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
02986747
Private limited company
Age
30 years
Incorporated 4 November 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2012 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 7 September 2025
Due by 7 September 2025 (55 years remaining)
Contact
Address
Langley House Park Road
East Finchley
London
N2 8EY
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Uk • Lives in UK • Born in Mar 1957
Director • Retail Designer Clothes • British • Lives in England • Born in Aug 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Squarebath Ltd
Linda May Gardner and Mr John McNulty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period 31 Mar31 Mar 2012
Traded for 12 months
Cash in Bank
£253
Decreased by £1.28K (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£614.23K
Increased by £58.12K (+10%)
Total Liabilities
-£558.56K
Increased by £56.63K (+11%)
Net Assets
£55.66K
Increased by £1.49K (+3%)
Debt Ratio (%)
91%
Increased by 0.68% (+1%)
Latest Activity
Dissolved After Liquidation
8 Years Ago on 21 May 2017
Registered Address Changed
11 Years Ago on 30 Jan 2014
Registered Address Changed
11 Years Ago on 23 Jan 2014
Registered Address Changed
11 Years Ago on 16 Oct 2013
Voluntary Liquidator Appointed
11 Years Ago on 14 Oct 2013
David Mitchell Resigned
12 Years Ago on 22 Jul 2013
Small Accounts Submitted
12 Years Ago on 10 Dec 2012
Confirmation Submitted
12 Years Ago on 16 Nov 2012
Mr John Mcnulty Appointed
12 Years Ago on 9 Nov 2012
Mr David Mcneil Mitchell Details Changed
12 Years Ago on 4 Nov 2012
Get Credit Report
Discover Craftcopy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Feb 2017
Liquidators' statement of receipts and payments to 2 October 2016
Submitted on 16 Dec 2016
Liquidators' statement of receipts and payments to 2 October 2015
Submitted on 7 Dec 2015
Liquidators' statement of receipts and payments to 2 October 2014
Submitted on 25 Nov 2014
Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE on 30 January 2014
Submitted on 30 Jan 2014
Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 23 January 2014
Submitted on 23 Jan 2014
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND England on 16 October 2013
Submitted on 16 Oct 2013
Statement of affairs with form 4.19
Submitted on 14 Oct 2013
Appointment of a voluntary liquidator
Submitted on 14 Oct 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year