Crownwall Hotel Limited

DataGardener
dissolved
Unknown

Crownwall Hotel Limited

04638748Private Limited With Share Capital

First Floor Roxburghe House, 273-287 Regent Street, London, W1B2HA
Incorporated

16/01/2003

Company Age

23 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Crownwall Hotel Limited (04638748) is a private limited with share capital incorporated on 16/01/2003 (23 years old) and registered in london, W1B2HA. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 16/01/2003
W1B2HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Compulsory
Category:Gazette
Date:29-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Liquidation Court Order To Stay Winding Up
Category:Insolvency
Date:04-11-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-01-2014
Liquidation Miscellaneous
Category:Insolvency
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2012
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-06-2012
Legacy
Category:Insolvency
Date:21-02-2012
Legacy
Category:Insolvency
Date:28-06-2011
Legacy
Category:Insolvency
Date:10-11-2010
Legacy
Category:Insolvency
Date:13-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2010
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2008
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2007
Legacy
Category:Annual Return
Date:10-02-2007
Legacy
Category:Mortgage
Date:16-05-2006
Legacy
Category:Annual Return
Date:20-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2005
Legacy
Category:Annual Return
Date:24-02-2005
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Officers
Date:02-11-2004
Legacy
Category:Annual Return
Date:19-08-2004
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Accounts
Date:10-10-2003
Legacy
Category:Officers
Date:09-07-2003
Legacy
Category:Officers
Date:09-07-2003
Legacy
Category:Mortgage
Date:31-05-2003
Legacy
Category:Mortgage
Date:31-05-2003
Legacy
Category:Officers
Date:28-02-2003
Legacy
Category:Officers
Date:28-02-2003
Legacy
Category:Address
Date:28-02-2003
Legacy
Category:Officers
Date:28-02-2003
Legacy
Category:Officers
Date:28-02-2003
Incorporation Company
Category:Incorporation
Date:16-01-2003

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2019
Filing Date03/07/2018
Latest Accounts31/07/2017

Trading Addresses

First Floor Roxburghe House, Roxburghe House, 273-287 Regent Street, London, W1B2HARegistered

Contact

First Floor Roxburghe House, 273-287 Regent Street, London, W1B2HA