Background WavePink WaveYellow Wave

CRABONE HOLDINGS LTD (10239654)

CRABONE HOLDINGS LTD (10239654) is a dissolved UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRABONE HOLDINGS LTD has been registered for 9 years. Current directors include GRUNHUT, Akiva, STEINHAUS, Leon.

Company Number
10239654
Status
dissolved
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRUNHUT, Akiva, STEINHAUS, Leon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRABONE HOLDINGS LTD

CRABONE HOLDINGS LTD is an dissolved company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRABONE HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10239654

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 23 March 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 February 2020 (6 years ago)
Submitted on 26 February 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

115 Craven Park Road London N15 6BL United Kingdom
From: 20 June 2016To: 2 October 2020
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

GRUNHUT, Akiva

Active
Ballards Lane, LondonN12 8LY
Born October 1986
Director
Appointed 20 Jun 2016

STEINHAUS, Leon

Active
Beverley Gardens, LondonNW11 9DG
Born August 1953
Director
Appointed 20 Jun 2016

Persons with significant control

5

2 Active
3 Ceased

Mr Akiva Grunhut

Active
Craven Park Road, LondonN15 6BL
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2017

Mrs Pearl Grunhut

Ceased
Craven Park Road, LondonN15 6BL
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017
Ceased 03 Jul 2017

Mr Leon Steinhaus

Active
Craven Park Road, LondonN15 6BL
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017

Mrs Pearl Grunhut

Ceased
Craven Park Road, LondonN15 6BL
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 24 Nov 2017

Mr Leon Steinhaus

Ceased
Beverley Gardens, LondonNW11 9DG
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
25 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 September 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 November 2024
LIQ03LIQ03
Liquidation Miscellaneous
4 September 2024
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
15 June 2024
600600
Liquidation Voluntary Death Liquidator
28 May 2024
LIQ09LIQ09
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 November 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 November 2021
LIQ03LIQ03
Resolution
14 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 October 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 October 2020
600600
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
3 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 August 2016
SH10Notice of Particulars of Variation
Incorporation Company
20 June 2016
NEWINCIncorporation