Company NameCrowdseed3 Limited
DirectorAnthony Hall Tabor
Company StatusLiquidation
Company Number09217756
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Hall Tabor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleEnvironment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Mallorie Park Drive
Ripon
North Yorkshire
HG4 2QF
Director NameMrs Charlotte Thornley A'Court Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Convent Convent Lane
South Woodchester
Stroud
Gloucestershire
GL5 5HS
Wales

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 September 2016 (7 years, 7 months ago)
Next Return Due29 September 2017 (overdue)

Filing History

5 August 2023Progress report in a winding up by the court (12 pages)
23 July 2022Progress report in a winding up by the court (12 pages)
29 December 2021Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
29 December 2021Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
15 January 2021Notice of removal of liquidator by court (13 pages)
15 January 2021Appointment of a liquidator (3 pages)
15 September 2020Progress report in a winding up by the court (13 pages)
31 July 2019Registered office address changed from 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF to Kpmg Llp 15 Canada Square London E14 5GL on 31 July 2019 (2 pages)
30 July 2019Progress report in a winding up by the court (14 pages)
20 June 2018Appointment of a liquidator (2 pages)
6 October 2017Order of court to wind up (3 pages)
6 October 2017Order of court to wind up (3 pages)
21 March 2017Confirmation statement made on 15 September 2016 with updates (7 pages)
21 March 2017Confirmation statement made on 15 September 2016 with updates (7 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 April 2015 (2 pages)
15 March 2017Micro company accounts made up to 30 April 2015 (2 pages)
9 February 2017Registered office address changed from The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS to 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from The Convent Convent Lane South Woodchester Stroud Gloucestershire GL5 5HS to 54 Mallorie Park Drive Ripon N Yorkshire HG4 2QF on 9 February 2017 (2 pages)
23 December 2016Appointment of Anthony Hall Tabor as a director on 12 December 2016 (3 pages)
23 December 2016Appointment of Anthony Hall Tabor as a director on 12 December 2016 (3 pages)
16 September 2016Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page)
16 September 2016Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page)
16 June 2016Compulsory strike-off action has been suspended (1 page)
16 June 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 457,501
(5 pages)
14 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 457,501
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
9 July 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
26 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 457,501
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 457,501
(3 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)