Crown & Bridge Ltd was registered on 12 December 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Rickard, Marcus John Reid, Willmott, John Reginald in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLMOTT, John Reginald | 13 March 2008 | 16 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICKARD, Marcus John Reid | 13 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH03 - Change of particulars for secretary | 09 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
SH01 - Return of Allotment of shares | 31 August 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 August 2012 | |
SH01 - Return of Allotment of shares | 20 August 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
225 - Change of Accounting Reference Date | 31 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
MEM/ARTS - N/A | 26 March 2008 | |
CERTNM - Change of name certificate | 14 March 2008 | |
NEWINC - New incorporation documents | 12 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 13 November 2012 | Outstanding |
N/A |
Debenture | 07 May 2009 | Fully Satisfied |
N/A |