Company NameCrownsword Limited
Company StatusDissolved
Company Number04020618
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDanella Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (closed 07 February 2019)
RoleCompany Secretary F Director
Country of ResidenceEngland
Correspondence Address33 Minster Road
Sundridge Park
Kent
Br1
Director NameSimon Jeffrey Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (closed 07 February 2019)
RoleTransport Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Minster Road
Sunridge Park
Kent
BR1 4DZ
Secretary NameDanella Scott
NationalityBritish
StatusClosed
Appointed10 July 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (closed 07 February 2019)
RoleCompany Secretary F Director
Country of ResidenceEngland
Correspondence Address33 Minster Road
Sundridge Park
Kent
Br1
Director NameKenneth George Thew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (closed 07 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Garden Road
Bromley
Kent
BR1 3LU
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£79,882
Cash£17,895
Current Liabilities£459,621

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

31 May 2017Liquidators' statement of receipts and payments to 23 March 2017 (29 pages)
13 May 2016Liquidators' statement of receipts and payments to 23 March 2016 (33 pages)
18 May 2015Liquidators statement of receipts and payments to 23 March 2015 (38 pages)
18 May 2015Liquidators' statement of receipts and payments to 23 March 2015 (38 pages)
28 March 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 28 March 2014 (2 pages)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(6 pages)
18 June 2013Registered office address changed from the Pinnicles the Teardrop Centre London Road Swanley Kent BR8 8TS England on 18 June 2013 (1 page)
15 April 2013Auditors report (2 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
9 July 2012Registered office address changed from 32 Verney Road London SE16 3DH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 32 Verney Road London SE16 3DH on 9 July 2012 (1 page)
14 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Simon Jeffrey Scott on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Kenneth George Thew on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Danella Scott on 23 June 2010 (2 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 23/06/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2005Return made up to 23/06/05; full list of members (3 pages)
24 September 2004Return made up to 23/06/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 July 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002Auditor's resignation (1 page)
26 February 2002Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 60 tabernacle street london EC2A 4NB (1 page)
23 June 2000Incorporation (15 pages)