CROWNGAP CONSTRUCTION LIMITED

Bn Jackson Norton 2nd Floor, Davis House Bn Jackson Norton 2nd Floor, Davis House, Croydon, CR0 1QQ, Surrey
StatusDISSOLVED
Company No.00568580
CategoryPrivate Limited Company
Incorporated05 Jul 1956
Age67 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution04 Jan 2011
Years13 years, 4 months, 11 days

SUMMARY

CROWNGAP CONSTRUCTION LIMITED is an dissolved private limited company with number 00568580. It was incorporated 67 years, 10 months, 10 days ago, on 05 July 1956 and it was dissolved 13 years, 4 months, 11 days ago, on 04 January 2011. The company address is Bn Jackson Norton 2nd Floor, Davis House Bn Jackson Norton 2nd Floor, Davis House, Croydon, CR0 1QQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: Bn Jackson Norton 2nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ United Kingdom

Change date: 2010-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: 142 Northolt Road Harrow Middlesex HA2 0EE

Change date: 2010-03-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 02 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Varga

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Beverley Edward John Dew

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thanalakshmi Janandran

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Resolution

Date: 11 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 122

Description: Nc dec already adjusted 14/05/09

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 02 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital- processed 02/06/09

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/09

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter varga

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul johnson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed beverley edward john dew

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director haydn mursell

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/04; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/06/00

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 27/11/96 from: lutidine house newark lane ripley surrey GU23 6DH

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 24/12/93--------- £ si 3500000@1=3500000 £ ic 10000/3510000

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/93

Documents

View document PDF

Resolution

Date: 11 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BECKETTS RIDGE AT SHRIVENHAM MANAGEMENT COMPANY LIMITED

FIRSTPORT SECRETARIAL LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:09893160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICK MORGAN PROFESSIONAL SERVICES LTD

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:08254176
Status:ACTIVE
Category:Private Limited Company

NICE WAVE LTD

101 LAURISTON ROAD,LONDON,E9 7HJ

Number:11615844
Status:ACTIVE
Category:Private Limited Company

PALMS FACILITIES LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:09182412
Status:ACTIVE
Category:Private Limited Company

SEMICONDUCTOR TECHNOLOGY LIMITED

SEMICONDUCTOR TECHNOLOGY UNIT 1, BLOCK 5,GREENOCK,PA16 0EQ

Number:SC470577
Status:ACTIVE
Category:Private Limited Company

SINO-BRIDGE INTERNATIONAL LIMITED

2 PORTAL WAY,LONDON,W3 6RT

Number:04976957
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