Background WavePink WaveYellow Wave

CRAFTS GROUP LIMITED (10299364)

CRAFTS GROUP LIMITED (10299364) is a dissolved UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRAFTS GROUP LIMITED has been registered for 9 years. Current directors include BIKARD, Jean-Luc Theophile, WRAIGHT, Justin Toby, ZAPPATERRA, Fabrizio Dorian.

Company Number
10299364
Status
dissolved
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
1 Gower Street, London, WC1E 6HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIKARD, Jean-Luc Theophile, WRAIGHT, Justin Toby, ZAPPATERRA, Fabrizio Dorian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTS GROUP LIMITED

CRAFTS GROUP LIMITED is an dissolved company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRAFTS GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10299364

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Gower Street London, WC1E 6HD,

Previous Addresses

83 Baker Street London W1U 6AG England
From: 8 September 2016To: 1 August 2017
88 Baker Street London W1U 6AG England
From: 7 September 2016To: 8 September 2016
16 Berkeley Street London Wij 8Dz United Kingdom
From: 27 July 2016To: 7 September 2016
Timeline

21 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Funding Round
Oct 16
Share Issue
Oct 16
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Owner Exit
Feb 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 20
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 27 Jul 2016

BIKARD, Jean-Luc Theophile

Active
Avenue De Suisse, Illzach68110
Born February 1958
Director
Appointed 11 Feb 2019

WRAIGHT, Justin Toby

Active
Gower Street, LondonWC1E 6HD
Born June 1970
Director
Appointed 11 Feb 2019

ZAPPATERRA, Fabrizio Dorian

Active
Gower Street, LondonWC1E 6HD
Born July 1973
Director
Appointed 30 Jun 2019

ANATRIELLO, Marco

Resigned
Berkeley Street, LondonW1J 8DZ
Born September 1981
Director
Appointed 27 Jul 2016
Resigned 11 Feb 2019

CAPELLO, Marco

Resigned
Berkeley Street, LondonW1J 8DZ
Born August 1960
Director
Appointed 27 Jul 2016
Resigned 11 Feb 2019

COCKER, James

Resigned
Gower Street, LondonWC1E 6HD
Born November 1982
Director
Appointed 11 Feb 2019
Resigned 30 Jun 2019

DEVELAY, Mathieu Louis Jacques

Resigned
Berkeley Street, London
Born May 1985
Director
Appointed 27 Jul 2016
Resigned 11 Feb 2019

DI SPIEZIO SARDO, Emilio

Resigned
16 Berkeley Street, LondonW1J 8DZ
Born March 1977
Director
Appointed 27 Jul 2016
Resigned 11 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
8 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 June 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 January 2022
LIQ03LIQ03
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Liquidation Voluntary Declaration Of Solvency
27 November 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 November 2020
600600
Resolution
27 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 March 2018
RP04SH01RP04SH01
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation