Charles Craufurd Holdings Limited

General information

Name:

Charles Craufurd Holdings Ltd

Office Address:

One Redcliff Street BS1 6NP Bristol

Number: 05717868

Incorporation date: 2006-02-22

Dissolution date: 2018-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05717868 18 years ago, Charles Craufurd Holdings Limited had been a private limited company until 2018-02-20 - the day it was dissolved. The company's latest office address was One, Redcliff Street Bristol.

Robert B. was this company's director, arranged to perform management duties in 2006 in February.

The companies with significant control over this firm were as follows: Gustavo Group Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Charlestown at Main Street, Nevis.

Financial data based on annual reports

Company staff

Herald Directors Limited

Role: Corporate Secretary

Appointed: 10 February 2017

Address: Charlestown, Nevis

Latest update: 18 December 2023

Brunswick Directors Limited

Role: Corporate Director

Appointed: 20 October 2016

Address: Charlestown, Nevis

Latest update: 18 December 2023

Herald Directors Limited

Role: Corporate Director

Appointed: 20 October 2016

Address: Charlestown, Nevis

Latest update: 18 December 2023

Robert B.

Role: Director

Appointed: 22 February 2006

Latest update: 18 December 2023

People with significant control

Gustavo Group Ltd
Address: Hunkins Waterfront Plaza Main Street, Charlestown, Nevis, Saint Kitts And Nevis
Legal authority Nevis Business Corporation Ordance 1984
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 17 January 2020
Confirmation statement last made up date 03 January 2017
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 31 July 2012
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 13 August 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 May 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies