Company Information for CROWNCITY LTD
THE LAINDON BARN, DUNTON ROAD, BASILDON, ESSEX, SS15 4DB,
|
Company Registration Number
04467690
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CROWNCITY LTD | |
Legal Registered Office | |
THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB Other companies in SS17 | |
Company Number | 04467690 | |
---|---|---|
Company ID Number | 04467690 | |
Date formed | 2002-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2017-06-24 | |
Return next due | 2018-07-08 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-11 01:10:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWNCITY TRADING | HILL HOUSE HIGHGATE HILL LONDON N19 5UU | Active | Company formed on the 1994-04-28 | |
CROWNCITY 168 LTD | 116-118 OLDHAM ROAD MANCHESTER ENGLAND M4 6AG | Dissolved | Company formed on the 2016-07-05 | |
CROWNCITY CHINESE RESTAURANT LTD | CROWNCITY RESTAURANT TONBRIDGE ROAD TESTON MAIDSTONE ME18 5BU | Active | Company formed on the 2017-03-03 | |
CROWNCITY LLC | 14900 INTERURBAN AVE S TUKWILA WA 981684635 | Dissolved | Company formed on the 2020-03-27 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA JANE PRIOR |
||
DEAN SEAN ALABASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANTHONY PRIOR |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SEAN ALABASTER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEAN SEAN ALABASTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY PRIOR | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/15 FROM 36 High Street Stanford Le Hope Essex SS17 0HQ | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM 75 Main Road Gidea Park Romford Essex RM2 5EL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Anthony Prior on 2010-06-24 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRIOR / 01/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: JEEVES HOOK END ROAD, HOOK END BRENTWOOD ESSEX CM15 0NR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.50 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Creditors Due Within One Year | 2012-07-01 | £ 26,486 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 14,935 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWNCITY LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 5,004 |
Cash Bank In Hand | 2011-07-01 | £ 3,900 |
Current Assets | 2012-07-01 | £ 20,925 |
Current Assets | 2011-07-01 | £ 14,412 |
Debtors | 2012-07-01 | £ 15,441 |
Debtors | 2011-07-01 | £ 7,012 |
Shareholder Funds | 2012-07-01 | £ 6,561 |
Shareholder Funds | 2011-07-01 | £ 1,023 |
Stocks Inventory | 2012-07-01 | £ 480 |
Stocks Inventory | 2011-07-01 | £ 3,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as CROWNCITY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |