Company NameCrownhealth Developments Limited
Company StatusDissolved
Company Number08674862
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Renvoize
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RolePawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address128 Mashiters Walk
Romford
Essex
RM1 4BS
Director NameMr Wayne Slade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence Address25 Brook Road
Gidea Park
Romford
Essex
RM2 5QS
Director NameMr Ian Edward Bolton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brook Road
Gidea Park
Romford
Essex
RM2 5QT
Director NameMr Jeremy Bartholomew Douglas Boyce
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGales Green High Street
Shipton Under Wychwood
Oxfordshire
OX7 6BA

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Wayne Slade
50.00%
Ordinary
25 at £1B2 Exhibitions LTD
25.00%
Ordinary
25 at £1Richard Randall LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 October 2014Termination of appointment of Jeremy Boyce as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Ian Edward Bolton as a director on 10 October 2014 (1 page)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)