CROWN EAST GROUP LIMITED

43-45 Portman Square, London, W1H 6LY
StatusDISSOLVED
Company No.00345957
CategoryPrivate Limited Company
Incorporated05 Nov 1938
Age85 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2010
Years13 years, 8 months

SUMMARY

CROWN EAST GROUP LIMITED is an dissolved private limited company with number 00345957. It was incorporated 85 years, 6 months, 17 days ago, on 05 November 1938 and it was dissolved 13 years, 8 months ago, on 22 September 2010. The company address is 43-45 Portman Square, London, W1H 6LY.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jul 2010

Action Date: 16 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-16

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 22 Jun 2010

Action Date: 16 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-06-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2010

Action Date: 29 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-29

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Maynard

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lars Maynard

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from c/o rainbow corporatewear LIMITED gosforth road derby derbyshire DE24 8HU

Documents

View document PDF

Resolution

Date: 12 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr lars olaf maynard

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith pennington

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen hall

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from northwick works northwick rd worcester WR3 7DU

Documents

View document PDF

Statement of affairs

Date: 26 Mar 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 13/03/08 gbp si 655895@1=655895 gbp ic 4029067/4684962

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul curtis

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/03/08

Documents

View document PDF

Resolution

Date: 19 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; change of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faithful holdings LIMITED\certificate issued on 30/01/07

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 08 Feb 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/12/04--------- £ si 811627@1=811627 £ ic 3217440/4029067

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/04

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 123

Description: £ nc 3250000/4029067 20/12/04

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faithful LIMITED\certificate issued on 27/04/04

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/12/02--------- £ si 200000@1

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/12/02--------- £ si 110000@1

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/12/02--------- £ si 2882000@1=2882000 £ ic 25440/2907440

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/02

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF


Some Companies

CLOGHROE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09743074
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVY'S SPORTING CLUB LIMITED

630 PRINCE OF WALES ROAD,SHEFFIELD,S9 4ER

Number:04866707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALSTEAD TAXIS LIMITED

1B THE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER

Number:04377878
Status:ACTIVE
Category:Private Limited Company

MACKENROAD MANAGEMENT COMPANY LIMITED

C/O PMMS 5TH FLOOR MELROSE HOUSE,CROYDON,CR0 2NE

Number:02079709
Status:ACTIVE
Category:Private Limited Company

MICHAEL STREETE FOUNDATION

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:09583007
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHP PHARMACARE LIMITED

17 CHURCHFIELD ROAD,LONDON,W3 6BD

Number:09327745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source