Company NameCrown Stone Construction Ltd
DirectorSimon Peter Martin
Company StatusLiquidation
Company Number10327258
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 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 Simon Peter Martin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Leman Street
Aldgate Tower
London
E1 8FA
Director NameMr David Michael Fribbins
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Leman Street
Aldgate Tower
London
E1 8FA
Secretary NameMr David Fribbins
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address17 Wilton Drive
Collier Row
RM5 3TJ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due1 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End1 August

Returns

Latest Return11 August 2021 (2 years, 8 months ago)
Next Return Due25 August 2022 (overdue)

Filing History

8 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
(1 page)
8 March 2023Statement of affairs (9 pages)
8 March 2023Appointment of a voluntary liquidator (3 pages)
8 March 2023Registered office address changed from 6th Floor International House St Katharine's Way London E1W 1YL England to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 March 2023 (2 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Previous accounting period extended from 31 July 2021 to 1 August 2021 (1 page)
19 August 2021Confirmation statement made on 11 August 2021 with updates (5 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
11 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 April 2020Termination of appointment of David Michael Fribbins as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of David Fribbins as a secretary on 31 March 2020 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
18 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 November 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor International House St Katharine's Way London E1W 1YL on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor International House St Katharine's Way London E1W 1YL on 10 November 2017 (1 page)
25 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
30 July 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
30 July 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
14 March 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100.4
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100.4
(3 pages)
14 December 2016Registered office address changed from Wework Leman Street Aldgate Tower London E1 8FA England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Wework Leman Street Aldgate Tower London E1 8FA England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 14 December 2016 (1 page)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)