Manor Road
Woodford Green
Essex
IG8 8GN
Director Name | Suzannah Margaret Lucy Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2002(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2007) |
Role | Writer Producer |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Grange Stoke Talmage Thame Oxfordshire OX9 7EZ |
Secretary Name | David John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Stoke Grange Stoke Talmage Thame OX9 7EZ |
Director Name | Mr Anthony Paul Brennan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 November 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48e Westbourne Gardens London W2 5NS |
Director Name | Satesh Shrikant Mathura |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2006) |
Role | Executive Director |
Correspondence Address | 21 High Street Brill Buckinghamshire HP18 9ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2013) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £115,714 |
Gross Profit | £64,815 |
Net Worth | -£116,133 |
Current Liabilities | £218,421 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Liquidators statement of receipts and payments to 14 February 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 16 November 2013 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 16 November 2013 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 16 November 2013 (5 pages) |
9 October 2013 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (5 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 16 November 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 16 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 16 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 16 May 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 16 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 16 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 16 May 2010 (5 pages) |
20 December 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
20 December 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
20 December 2009 | Liquidators statement of receipts and payments to 16 November 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 16 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 16 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 16 May 2009 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
9 January 2007 | Administrator's progress report (11 pages) |
9 January 2007 | Administrator's progress report (11 pages) |
17 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
26 September 2006 | Administrator's notice of a change in committee membership (1 page) |
26 September 2006 | Administrator's notice of a change in committee membership (1 page) |
19 September 2006 | Administrator's progress report (10 pages) |
19 September 2006 | Administrator's progress report (10 pages) |
15 September 2006 | Administrator's progress report (11 pages) |
15 September 2006 | Administrator's progress report (11 pages) |
10 May 2006 | Result of meeting of creditors (3 pages) |
10 May 2006 | Result of meeting of creditors (3 pages) |
5 May 2006 | Result of meeting of creditors (3 pages) |
5 May 2006 | Result of meeting of creditors (3 pages) |
4 May 2006 | Amended certificate of constitution of creditors' committee (1 page) |
4 May 2006 | Amended certificate of constitution of creditors' committee (1 page) |
4 May 2006 | Result of meeting of creditors (3 pages) |
4 May 2006 | Result of meeting of creditors (3 pages) |
11 April 2006 | Statement of administrator's proposal (31 pages) |
11 April 2006 | Statement of administrator's proposal (31 pages) |
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Statement of affairs (9 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 20 black friars lane london EC4V 6HD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 20 black friars lane london EC4V 6HD (1 page) |
21 February 2006 | Appointment of an administrator (1 page) |
21 February 2006 | Appointment of an administrator (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
20 May 2005 | Return made up to 27/02/05; full list of members; amend (5 pages) |
20 May 2005 | Return made up to 27/02/05; full list of members; amend (5 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=19 £ ic 811/830 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=68 £ ic 881/949 (2 pages) |
5 May 2005 | S-div 05/04/05 (1 page) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=809 £ ic 2/811 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=20 £ ic 861/881 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=809 £ ic 2/811 (2 pages) |
5 May 2005 | £ nc 11000/21000 05/04/05 (1 page) |
5 May 2005 | £ nc 1000/11000 05/04/05 (1 page) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=68 £ ic 881/949 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=19 £ ic 811/830 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=31 £ ic 830/861 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=20 £ ic 861/881 (2 pages) |
5 May 2005 | £ nc 11000/21000 05/04/05 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | £ nc 21000/21350 05/04/05 (1 page) |
5 May 2005 | S-div 05/04/05 (1 page) |
5 May 2005 | £ nc 21000/21350 05/04/05 (1 page) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=31 £ ic 830/861 (2 pages) |
5 May 2005 | £ nc 1000/11000 05/04/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 65 new cavendish street london W1G 7LS (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 65 new cavendish street london W1G 7LS (1 page) |
1 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members
|
11 March 2003 | Return made up to 27/02/03; full list of members
|
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
7 June 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
11 March 2002 | Memorandum and Articles of Association (12 pages) |
11 March 2002 | Memorandum and Articles of Association (12 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2002 | Company name changed crowntex consulting LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed crowntex consulting LIMITED\certificate issued on 06/03/02 (2 pages) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |