Company NameAvion Property Group Ltd
DirectorSameer Kumar
Company StatusActive
Company Number09166047
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NamesCrown Financial Group Limited and Avion Ppe Global Supplies Ltd

Business Activity

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

Director

Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA

Contact

Websitewww.crowngroupworldwide.com

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

28 May 2023Accounts for a dormant company made up to 24 August 2022 (2 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
29 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
(3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 December 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(3 pages)
30 December 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(3 pages)
7 August 2014Incorporation (24 pages)
7 August 2014Incorporation (24 pages)