Company NameCrownguard Limited
Company StatusDissolved
Company Number01339335
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMarie Marsh
NationalityBritish
StatusClosed
Appointed12 March 1992(14 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 10 June 2017)
RoleCompany Director
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Nicholas David Jesani-Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMrs Marie Marsh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2012(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 10 June 2017)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr John David Marsh
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(14 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 August 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOmana 16 Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£372,541
Cash£301,591
Current Liabilities£39,863

Accounts

Latest Accounts17 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 August

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
19 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (10 pages)
1 December 2015Previous accounting period shortened from 30 September 2015 to 17 August 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 17 August 2015 (4 pages)
28 August 2015Registered office address changed from 3 Rosebery Avenue New Malden Surrey KT3 4JR to 37 Sun Street London EC2M 2PL on 28 August 2015 (2 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Declaration of solvency (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 May 2014Secretary's details changed for Marie Marsh on 28 February 2014 (1 page)
16 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
8 May 2014Registered office address changed from Omana 16 Brook Gardens Kingston upon Thames Surrey KT2 7ET on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Omana 16 Brook Gardens Kingston upon Thames Surrey KT2 7ET on 8 May 2014 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 August 2012Appointment of Mrs Marie Marsh as a director (2 pages)
27 August 2012Termination of appointment of John Marsh as a director (1 page)
9 August 2012Appointment of Mr Nicholas David Jesani-Lee as a director (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 March 2005Return made up to 03/03/05; full list of members (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 273 putney bridge road london SW15 2PT (1 page)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
10 March 2004Return made up to 03/03/04; full list of members (4 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Secretary's particulars changed (1 page)
19 June 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 July 2000Accounts made up to 30 September 1999 (10 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
5 November 1999Registered office changed on 05/11/99 from: the coach house 1A hazlewell road putney london SW15 6LU (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 01/03/99; no change of members (4 pages)
21 January 1999Accounts made up to 30 September 1998 (9 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998Accounts made up to 30 September 1997 (10 pages)
17 March 1998Return made up to 12/03/98; no change of members (4 pages)
9 June 1997Accounts made up to 30 September 1996 (11 pages)
3 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Accounts made up to 30 September 1995 (11 pages)
1 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 July 1995Accounts made up to 30 September 1994 (14 pages)
23 March 1995Return made up to 12/03/95; no change of members (4 pages)