Company NameCraved Ltd
Company StatusDissolved
Company Number08862832
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Dissolution Date27 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDavid Voxlin
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAaron & Partners Llp 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Andrew Stephen Yates
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Dock Street Dock Street
London
E1 8JN

Contact

Websitecravedlondon.com

Location

Registered AddressAaron & Partners Llp 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1David Voxlin
100.00%
Ordinary

Financials

Year2014
Net Worth£64,033
Cash£88,739
Current Liabilities£25,930

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

27 January 2022Final Gazette dissolved following liquidation (1 page)
27 October 2021Return of final meeting in a creditors' voluntary winding up (42 pages)
15 September 2020Liquidators' statement of receipts and payments to 27 June 2020 (47 pages)
13 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
(1 page)
5 August 2019Appointment of a voluntary liquidator (3 pages)
17 July 2019Statement of affairs (17 pages)
10 July 2019Registered office address changed from , 11B Dock Street, London, E1 8JN, England to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 10 July 2019 (2 pages)
10 July 2019Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 July 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 29 March 2018 (8 pages)
13 February 2019Statement of capital following an allotment of shares on 9 August 2018
  • GBP 200.57995
(3 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
17 December 2018Change of share class name or designation (2 pages)
17 December 2018Sub-division of shares on 15 June 2016 (6 pages)
21 November 2018Statement of capital following an allotment of shares on 17 February 2018
  • GBP 172.25219
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 172.68351
(3 pages)
12 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 November 2018Resolutions
  • RES13 ‐ Sub division/creation of new class of share 15/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 172.15622
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 168.45756
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 167.35391
(3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (21 pages)
27 October 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 168.45756
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 169.85296
(3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (21 pages)
27 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 172.15622
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 169.85296
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 167.35391
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 171.96428
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 171.96428
(3 pages)
3 June 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 165.72
(3 pages)
3 June 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 165.72
(3 pages)
18 April 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
18 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
18 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page)
22 March 2017Statement of capital following an allotment of shares on 15 June 2016
  • GBP 177.97274
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 15 June 2016
  • GBP 177.97274
(3 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
20 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 October 2016Registered office address changed from 105 Eyot House Sun Passage London SE16 4BP to 11B Dock Street London E1 8JN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from , 105 Eyot House, Sun Passage, London, SE16 4BP to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 27 October 2016 (1 page)
21 September 2016Appointment of Mr Andrew Stephen Yates as a director on 9 July 2016 (2 pages)
21 September 2016Appointment of Mr Andrew Stephen Yates as a director on 9 July 2016 (2 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 140.29
(4 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 140.29
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
25 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
25 September 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 140.29
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 140.29
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 140.29
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 137.77
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 137.77
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 126.44
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 126.44
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 118.89
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 118.89
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 126.44
(4 pages)
19 May 2015Sub-division of shares on 31 March 2015 (5 pages)
19 May 2015Sub-division of shares on 31 March 2015 (5 pages)
22 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)