Company NameCrown Hotel (Amersham) Limited
Company StatusDissolved
Company Number05195352
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Novtej Singh Dhillon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Secretary NameLaurence Clark
NationalityBritish
StatusClosed
Appointed13 September 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 06 July 2019)
RoleCompany Director
Correspondence AddressStoke Place Hotel Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Director NameMr Sarina Thiara Dhillon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 06 July 2019)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressStoke Place Stoke Green
Stoke Poges
Berkshire
SL2 4HT
Secretary NameMrs Anant Dhillon
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Beaconsfield Road
Coleshill
Amersham
Buckinghamshire
HP7 0JY

Location

Registered AddressBdo Llp 55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2011
Net Worth£3,316,074
Cash£22,041
Current Liabilities£4,338,791

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 June 2017Liquidators' statement of receipts and payments to 1 March 2017 (12 pages)
10 May 2016Liquidators' statement of receipts and payments to 1 March 2016 (21 pages)
1 April 2015Administrator's progress report to 2 March 2015 (16 pages)
1 April 2015Administrator's progress report to 2 March 2015 (16 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 October 2014Administrator's progress report to 19 August 2014 (11 pages)
21 March 2014Administrator's progress report to 19 February 2014 (10 pages)
1 October 2013Administrator's progress report to 19 August 2013 (11 pages)
24 September 2013Notice of extension of period of Administration (1 page)
29 April 2013Administrator's progress report to 19 March 2013 (11 pages)
1 March 2013Statement of administrator's proposal (53 pages)
7 December 2012Notice of deemed approval of proposals (2 pages)
27 September 2012Appointment of an administrator (1 page)
27 September 2012Registered office address changed from 118 Picadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 75
(5 pages)
7 August 2012Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 75
(5 pages)
7 August 2012Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages)
6 August 2012Accounts for a small company made up to 31 August 2011 (9 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011519 aud (1 page)
21 April 2011Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages)
14 April 2011Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages)
26 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a small company made up to 28 February 2009 (6 pages)
16 December 2009Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page)
27 August 2009Accounts for a small company made up to 29 February 2008 (7 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
9 May 2009Accounts for a small company made up to 28 February 2006 (7 pages)
9 May 2009Accounts for a small company made up to 28 February 2007 (7 pages)
10 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 02/08/08; no change of members (7 pages)
22 September 2007Return made up to 02/08/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(7 pages)
10 August 2007Accounts made up to 31 August 2005 (13 pages)
30 May 2007Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
25 September 2006New director appointed (2 pages)
11 September 2006Return made up to 02/08/06; full list of members (6 pages)
8 March 2006Secretary resigned (1 page)
20 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
21 September 2004New secretary appointed (2 pages)
2 August 2004Incorporation (12 pages)