Company NameCrewford Limited
Company StatusDissolved
Company Number06057432
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 2 months ago)
Dissolution Date13 April 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKuan Kwong Leung
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 13 April 2015)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address3 Jubilee Avenue
Broomfield
Essex
CM1 7HE
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusClosed
Appointed26 January 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 13 April 2015)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Kai Ywen Lee
50.00%
Ordinary
1 at £1Kuan Kwong Leung
50.00%
Ordinary

Financials

Year2014
Net Worth£1,550
Cash£57,474
Current Liabilities£65,859

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (8 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (8 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Statement of affairs with form 4.19 (7 pages)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2013Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 3 October 2013 (2 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 13 April 2010 (1 page)
12 April 2010Secretary's details changed for Westcliffe Business Services Limited on 18 January 2010 (2 pages)
12 April 2010Director's details changed for Kuan Kwong Leung on 18 January 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 April 2009Return made up to 18/01/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 August 2008Return made up to 18/01/08; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2007Incorporation (19 pages)