Company NameThe Crown Land Corporation Limited
DirectorMartin Jan Kowal
Company StatusLiquidation
Company Number05462386
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Jan Kowal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address69 Chelmsford Avenue
Romford
Essex
RM5 3UX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due9 June 2017 (overdue)

Filing History

22 February 2010Order of court to wind up (2 pages)
22 February 2010Order of court to wind up (2 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
10 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
10 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 June 2007Return made up to 26/05/07; full list of members (2 pages)
27 June 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
29 May 2007Registered office changed on 29/05/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
24 May 2005Incorporation (13 pages)
24 May 2005Incorporation (13 pages)