Company NameCrown Holdings Chingford Limited
Company StatusDissolved
Company Number06222721
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon James Bond
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossway
Farm
Old Harlow
Essex
CM17 9LL
Director NameMr Lalit Kumar Pabila
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address248 Clayhall Avenue
Ilford
Essex
IG5 0LD
Secretary NameMrs Jagruti Jenny Pabila
NationalityBritish
StatusClosed
Appointed24 May 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2010)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address248 Clayhall Avenue
Ilford
Essex
IG5 0LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House, 383 Eastern
Avenue, Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2009Director's Change of Particulars / lalit pabila / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 248; Street was: 419 wanstead park road, now: clayhall avenue; Region was: , now: essex; Post Code was: IG1 3TT, now: IG5 0LD; Country was: , now: united kingdom (2 pages)
7 July 2009Director's change of particulars / lalit pabila / 01/12/2008 (2 pages)
7 July 2009Secretary's change of particulars / jagruti pabila / 01/12/2008 (2 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2009Secretary's Change of Particulars / jagruti pabila / 01/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 248; Street was: 419 wanstead park road, now: clayhall avenue; Post Code was: IG1 3TT, now: IG5 0LD; Country was: , now: united kingdom (2 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 August 2008Return made up to 23/04/08; full list of members (4 pages)
13 August 2008Return made up to 23/04/08; full list of members (4 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Incorporation (16 pages)
23 April 2007Incorporation (16 pages)