Company Information for CROWNE FORTUNE LIMITED
88 KINGSWAY, STRAND, STRAND, LONDON, WC2B 6AA,
|
Company Registration Number
08022470
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CROWNE FORTUNE LIMITED | ||
Legal Registered Office | ||
88 KINGSWAY STRAND STRAND LONDON WC2B 6AA Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 08022470 | |
---|---|---|
Company ID Number | 08022470 | |
Date formed | 2012-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2013-04-30 | |
Account next due | 2015-01-31 | |
Latest return | 2014-04-16 | |
Return next due | 2017-04-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-19 15:50:04 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/04/2014 | |
CERTNM | Company name changed zend contracts LIMITED\certificate issued on 11/04/14 | |
AP01 | DIRECTOR APPOINTED MR DARREN LEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Peter Jobling on 2013-03-08 | |
NEWINC | New incorporation |
Meetings of Creditors | 2015-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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 CROWNE FORTUNE LIMITED
Cash Bank In Hand | 2012-04-05 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-05 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CROWNE FORTUNE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CROWNE FORTUNE LIMITED | Event Date | 2015-03-27 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 21 April 2015 at 10:30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 20 April 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 00 8760 ), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447 . Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board | |||
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. |