Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Craft Superstore Ltd
The Craft Superstore Ltd is a dissolved company incorporated on 17 October 2006 with the registered office located in London, Greater London. The Craft Superstore Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 January 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05968791
Private limited company
Age
18 years
Incorporated
17 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Craft Superstore Ltd
Contact
Address
CORK GULLY LLP
52 Brook Street
London
W1K 5DS
Same address for the past
12 years
Companies in W1K 5DS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Martin James Moore
Director • Secretary • Estate Agent • British • Lives in England • Born in Feb 1976
Mr Angus George Rankine
Director • British • Lives in England • Born in Feb 1958
Samantha Elizabeth Moore
Director • Mother • British • Lives in England • Born in Dec 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moore Investment Properties Ltd
Mr Martin James Moore and Samantha Elizabeth Moore are mutual people.
Active
McCormick Merchandising Services Limited
Mr Martin James Moore is a mutual person.
Active
Impulse Brands Group Ltd
Mr Angus George Rankine is a mutual person.
Active
Angels Den Funding Limited
Mr Angus George Rankine is a mutual person.
Active
Galleriesnow Limited
Mr Angus George Rankine is a mutual person.
Active
153 Holland Park Avenue RTM Company Limited
Mr Angus George Rankine is a mutual person.
Active
Eam Trading Ltd
Mr Martin James Moore is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£12.74K
Increased by £12.74K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£267.46K
Increased by £58.88K (+28%)
Total Liabilities
-£410.56K
Decreased by £101.24K (-20%)
Net Assets
-£143.1K
Increased by £160.12K (-53%)
Debt Ratio (%)
154%
Decreased by 91.87% (-37%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Jan 2015
Registered Address Changed
12 Years Ago on 19 Aug 2013
Voluntary Liquidator Appointed
12 Years Ago on 13 Aug 2013
Confirmation Submitted
12 Years Ago on 14 Nov 2012
Small Accounts Submitted
13 Years Ago on 20 Jun 2012
Confirmation Submitted
13 Years Ago on 15 Feb 2012
Small Accounts Submitted
13 Years Ago on 5 Oct 2011
Mr Angus George Rankine Appointed
14 Years Ago on 31 Mar 2011
Confirmation Submitted
14 Years Ago on 10 Nov 2010
Small Accounts Submitted
14 Years Ago on 29 Sep 2010
Get Alerts
Get Credit Report
Discover The Craft Superstore Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Jan 2015
Liquidators' statement of receipts and payments to 26 September 2014
Submitted on 3 Nov 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Oct 2014
Liquidators' statement of receipts and payments to 6 August 2014
Submitted on 10 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Sep 2013
Registered office address changed from 1 High Street, Knaphill Woking Surrey GU21 2PG on 19 August 2013
Submitted on 19 Aug 2013
Statement of affairs with form 4.19
Submitted on 13 Aug 2013
Appointment of a voluntary liquidator
Submitted on 13 Aug 2013
Resolutions
Submitted on 13 Aug 2013
Annual return made up to 17 October 2012 with full list of shareholders
Submitted on 14 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs