About

Registered Number: 03988617
Date of Incorporation: 09/05/2000 (24 years ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Crowlane Ltd was registered on 09 May 2000 with its registered office in London, it has a status of "Liquidation". There is one director listed as Katzeff, Gerald Saul for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Crowlane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZEFF, Gerald Saul 08 March 2002 02 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
AD01 - Change of registered office address 08 September 2020
RESOLUTIONS - N/A 07 September 2020
LIQ01 - N/A 07 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2020
CS01 - N/A 21 May 2020
MR04 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 06 March 2017
AUD - Auditor's letter of resignation 03 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 01 July 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AD01 - Change of registered office address 07 February 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2007
AA - Annual Accounts 18 April 2007
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 31 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2005
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 07 June 2001
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 21 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2003 Fully Satisfied

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Deed of debenture 18 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.