About

Registered Number: 06410556
Date of Incorporation: 26/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Crouching Dragon Ltd was registered on 26 October 2007 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Greenwood, Paul Stephen, Pym, Graham Herbert in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Paul Stephen 26 October 2007 - 1
PYM, Graham Herbert 26 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 November 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2016
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 31 March 2015
AD01 - Change of registered office address 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
4.70 - N/A 11 March 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 18 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
395 - Particulars of a mortgage or charge 01 February 2008
225 - Change of Accounting Reference Date 22 November 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 December 2010 Fully Satisfied

N/A

All assets debenture 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.