Company NameCrown Site Services Ltd
DirectorNander Kaur Sahota
Company StatusLiquidation
Company Number07821385
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMrs Nander Kaur Sahota
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Nander Sahota
50.00%
Ordinary
50 at £1Rashpal Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£227,683
Cash£54,886
Current Liabilities£315,918

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return24 October 2016 (7 years, 6 months ago)
Next Return Due7 November 2017 (overdue)

Filing History

15 May 2017Registered office address changed from C/O C/O Patara & Co 352 Bearwood Rd Bearwood Birmingham West Midlands B66 4ET to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 15 May 2017 (2 pages)
12 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
12 May 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Statement of affairs with form 4.19 (5 pages)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)