CROWNSHIELD CONSTRUCTION COMPANY LIMITED

CROWNSHIELD CONSTRUCTION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCROWNSHIELD CONSTRUCTION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06951329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CROWNSHIELD CONSTRUCTION COMPANY LIMITED located?

    Registered Office Address
    1 Royal Terrace
    SS1 1EA Southend-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACACIA PRINT LIMITEDJul 03, 2009Jul 03, 2009

    What are the latest accounts for CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Previous accounting period extended from Nov 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Amended accounts made up to Nov 30, 2011

    3 pagesAAMD

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to Jul 03, 2012 with full list of shareholders

    3 pagesAR01

    Amended accounts made up to Nov 30, 2010

    3 pagesAAMD

    Annual return made up to Jul 03, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Current accounting period shortened from Jul 31, 2010 to Nov 30, 2009

    1 pagesAA01

    Annual return made up to Jul 03, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed acacia print LIMITED\certificate issued on 05/01/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2010

    Change company name resolution on Dec 20, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Colin James Brown as a director

    1 pagesAP01

    Statement of capital following an allotment of shares on Jul 03, 2009

    • Capital: GBP 100
    2 pagesSH01

    Registered office address changed from * 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K.* on Nov 11, 2009

    1 pagesAD01

    Termination of appointment of Ashok Bhardwaj as a secretary

    1 pagesTM02

    Who are the officers of CROWNSHIELD CONSTRUCTION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Colin James
    Clifftown Parade
    SS1 1DP Southend-On-Sea
    7b
    Essex
    Director
    Clifftown Parade
    SS1 1DP Southend-On-Sea
    7b
    Essex
    EnglandBritish147040030001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    SHAH, Ela Jayendra
    Northumberland Road
    HA2 7RA North Harrow
    55
    Middlesex
    Director
    Northumberland Road
    HA2 7RA North Harrow
    55
    Middlesex
    EnglandBritish138646420001
    BHARDWAJ CORPORATE SERVICES LIMITED
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    U.K.
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    U.K.
    40492290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0