Company number 06396059
Status Active
Incorporation Date 11 October 2007
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 2
. The most likely internet sites of CRAKEN TWO LIMITED are www.crakentwo.co.uk, and www.craken-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Craken Two Limited is a Private Limited Company.
The company registration number is 06396059. Craken Two Limited has been working since 11 October 2007.
The present status of the company is Active. The registered address of Craken Two Limited is 64 New Cavendish Street London W1g 8tb. . LASK, Hugh Michael is a Secretary of the company. HARRIS, Ronald Michael is a Director of the company. LASK, Hugh Michael is a Director of the company. Secretary WEBBER, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEBBER, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2007
Appointed Date: 11 October 2007
Director
WEBBER, Malcolm
Resigned: 25 May 2012
Appointed Date: 11 October 2007
76 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2007
Appointed Date: 11 October 2007
Persons With Significant Control
Mr Malcolm Webber
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ronnie Michael Harris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRAKEN TWO LIMITED Events
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
14 Oct 2015
Accounts for a dormant company made up to 31 March 2015
08 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 28 more events
08 Nov 2007
Accounting reference date extended from 31/10/08 to 31/03/09
08 Nov 2007
Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2
08 Nov 2007
Director resigned
08 Nov 2007
Secretary resigned
11 Oct 2007
Incorporation
26 November 2007
Deposit agreement to secure own liabilities
Delivered: 8 December 2007
Status: Satisfied
on 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 November 2007
Debenture
Delivered: 8 December 2007
Status: Satisfied
on 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2007
Mortgage
Delivered: 8 December 2007
Status: Satisfied
on 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 130 city road london t/no ln…