Company NameDeancrown Ltd
Company StatusDissolved
Company Number08116631
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesDeancrown Limited and Www.Epolybags.co.uk Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Nicholas David Gold
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(1 month after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Devonshire Business Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JR
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed26 July 2012(1 month after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
Correspondence AddressDelavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nicholas Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£12,528
Cash£19,120
Current Liabilities£66,119

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Director's details changed for Mr Nicholas David Gold on 11 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Nicholas David Gold on 11 July 2014 (2 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
19 June 2014Company name changed www.epolybags.co.uk LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed www.epolybags.co.uk LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
3 August 2012Appointment of Mr Nicholas Gold as a director (2 pages)
3 August 2012Appointment of Mr Nicholas Gold as a director (2 pages)
3 August 2012Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages)
3 August 2012Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Company name changed deancrown LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
26 July 2012Company name changed deancrown LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
26 July 2012Change of name notice (2 pages)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-27
(1 page)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-27
(1 page)
10 July 2012Change of name notice (2 pages)
10 July 2012Change of name notice (2 pages)
2 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages)
2 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)