Company NameTudorcrown Limited
Company StatusDissolved
Company Number01857461
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter William Buckhurst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 12 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Heythorp Street
London
SW18 5BT
Secretary NameSusan Mary Buckhurst
NationalityBritish
StatusClosed
Appointed22 May 1992(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 12 July 2011)
RoleCompany Director
Correspondence Address125 Heythorp Street
London
SW18 5BT
Director NameSusan Mary Buckhurst
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 1999)
RoleSpeech Therapist
Correspondence Address111 Rodenhurst Road
London
SW4 8AF

Location

Registered Address13 Princeton Court 53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£577,647
Cash£56,113
Current Liabilities£29,238

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 July 2010Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 22 July 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 May 2010Director's details changed for Peter William Buckhurst on 22 May 2010 (2 pages)
30 May 2010Director's details changed for Peter William Buckhurst on 22 May 2010 (2 pages)
30 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-30
  • GBP 100
(4 pages)
30 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-30
  • GBP 100
(4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 22/05/08; full list of members (4 pages)
7 August 2008Return made up to 22/05/08; full list of members (4 pages)
4 January 2008Return made up to 22/05/06; full list of members (6 pages)
4 January 2008Return made up to 22/05/07; no change of members (6 pages)
4 January 2008Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 22/05/05; full list of members (7 pages)
15 June 2005Return made up to 22/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 22/05/03; full list of members (7 pages)
15 July 2003Return made up to 22/05/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 22/05/02; full list of members (7 pages)
15 July 2002Return made up to 22/05/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 22/05/01; full list of members (7 pages)
24 July 2001Return made up to 22/05/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
4 September 2000Return made up to 22/05/00; full list of members (5 pages)
4 September 2000Return made up to 22/05/00; full list of members (5 pages)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 June 1999Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
23 June 1999Return made up to 22/05/99; full list of members (5 pages)
23 June 1999Return made up to 22/05/99; full list of members (5 pages)
23 June 1999Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 June 1998Return made up to 22/05/98; full list of members (5 pages)
26 June 1998Return made up to 22/05/98; full list of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 22/05/97; full list of members (5 pages)
6 July 1997Return made up to 22/05/97; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 September 1996Registered office changed on 27/09/96 from: 8 baltic street london EC1Y 0TB (1 page)
27 September 1996Registered office changed on 27/09/96 from: 8 baltic street london EC1Y 0TB (1 page)
27 September 1996Return made up to 22/05/96; full list of members (5 pages)
27 September 1996Return made up to 22/05/96; full list of members (5 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 August 1995Return made up to 22/05/95; full list of members (6 pages)
10 August 1995Return made up to 22/05/95; full list of members (12 pages)
6 April 1995Full accounts made up to 31 March 1994 (8 pages)
6 April 1995Full accounts made up to 31 March 1994 (8 pages)