Company NameCranwell House Limited
DirectorCharlotte Elizabeth Leigh Nial
Company StatusLiquidation
Company Number06578426
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCharlotte Elizabeth Leigh Nial
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal News High Street
Southend-On-Sea
Essex
SS1 1DE
Secretary NameJamie Daniel Nial
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 105
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecranwellhouse.co.uk
Telephone01277 350539
Telephone regionBrentwood

Location

Registered Address6 Royal News High Street
Southend-On-Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

199 at £1Charlotte Elizabeth Leigh Nial & Jamie Daniel Nial
100.00%
Ordinary

Financials

Year2014
Net Worth-£290,048
Cash£4,468
Current Liabilities£33,045

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

6 November 2023Appointment of a voluntary liquidator (2 pages)
6 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
(1 page)
12 October 2023Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 6 Royal News High Street Southend-on-Sea Essex SS1 1DE on 12 October 2023 (2 pages)
11 October 2023Statement of affairs (11 pages)
25 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
6 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 May 2021Cessation of Jamie Daniel Nial as a person with significant control on 1 April 2021 (3 pages)
30 April 2021Termination of appointment of Jamie Daniel Nial as a secretary on 1 April 2021 (1 page)
3 July 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 199
(3 pages)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 199
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 199
(3 pages)
5 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 199
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 199
(3 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 199
(3 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Director's details changed for Charlotte Elizabeth Leigh Nial on 15 June 2012 (2 pages)
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Jamie Daniel Nial on 15 June 2012 (1 page)
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Charlotte Elizabeth Leigh Nial on 15 June 2012 (2 pages)
21 June 2012Secretary's details changed for Jamie Daniel Nial on 15 June 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 4 October 2011 (1 page)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 28/04/09; full list of members (3 pages)
1 September 2009Return made up to 28/04/09; full list of members (3 pages)
29 August 2009Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2009Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2009Secretary's change of particulars / amie nial / 28/04/2008 (1 page)
29 August 2009Secretary's change of particulars / amie nial / 28/04/2008 (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 June 2008Appointment terminated director company directors LIMITED (1 page)
23 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 June 2008Director appointed charlotte elizabeth leigh nial (2 pages)
23 June 2008Secretary appointed amie daniel nial (2 pages)
23 June 2008Secretary appointed amie daniel nial (2 pages)
23 June 2008Appointment terminated director company directors LIMITED (1 page)
23 June 2008Director appointed charlotte elizabeth leigh nial (2 pages)
28 April 2008Incorporation (16 pages)
28 April 2008Incorporation (16 pages)