Company NameCrownbond Limited
Company StatusDissolved
Company Number05098878
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian William Read
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(7 years, 6 months after company formation)
Appointment Duration5 years (closed 04 November 2016)
RoleEstate & Letting Agents
Country of ResidenceEngland
Correspondence Address32 Crossways
Romford
Essex
RM2 6AL
Director NameCatherine Casey
Date of BirthApril 1982 (Born 42 years ago)
StatusResigned
Appointed01 May 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tiverton Grove
Harold Hill
Romford
Essex
RM3 9VA
Secretary NameMrs Christine Josephine Casey
NationalityEnglish
StatusResigned
Appointed01 May 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address43 Links Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameCaroline Josephine Casey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 156a Balgores Lane
Gidea Park
Romford
Essex
RM2 6BP
Secretary NameCatherine Casey
StatusResigned
Appointed09 May 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tiverton Grove
Harold Hill
Romford
Essex
RM3 9VA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,582
Cash£100
Current Liabilities£63,115

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
10 June 2015Registered office address changed from 54 London Road Romford Essex RM7 9QX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Statement of affairs with form 4.19 (22 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Compulsory strike-off action has been suspended (1 page)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(3 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 November 2011Appointment of Mr Brian William Read as a director (3 pages)
25 October 2011Termination of appointment of Caroline Casey as a director (1 page)
25 October 2011Termination of appointment of Catherine Casey as a secretary (1 page)
25 October 2011Termination of appointment of Catherine Casey as a director (1 page)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Amended accounts made up to 30 April 2010 (6 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Catherine Casey on 9 April 2010 (2 pages)
25 August 2011Director's details changed for Caroline Josephine Casey on 9 April 2010 (2 pages)
25 August 2011Director's details changed for Catherine Casey on 9 April 2010 (2 pages)
25 August 2011Director's details changed for Caroline Josephine Casey on 9 April 2010 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
23 April 2010Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 08/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2008Appointment terminated secretary christine casey (1 page)
10 September 2008Secretary appointed catherine casey (1 page)
10 September 2008Director appointed caroline josephine casey (1 page)
10 September 2008Return made up to 08/04/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 08/04/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2004Incorporation (16 pages)