Company NameCrown Hotel (Stone) Ltd
Company StatusDissolved
Company Number08914407
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameBoulevard Hotel Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Salim Hasham Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address19/20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19/20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Salim Hasham Virani
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,506
Cash£3,575
Current Liabilities£31,081

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
2 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
25 February 2022Application to strike the company off the register (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
31 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 October 2016Administrative restoration application (3 pages)
25 October 2016Administrative restoration application (3 pages)
25 October 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 1
(19 pages)
25 October 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 1
(19 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
25 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
7 January 2015Company name changed boulevard hotel LTD.\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
7 January 2015Company name changed boulevard hotel LTD.\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)