About

Registered Number: 06957781
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Atbs House, London Road, Beccles, Suffolk, NR34 8TS,

 

Based in Beccles in Suffolk, Crown Eyewear (Gorleston) Ltd was registered on 09 July 2009, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Hunter, Ronald Terrence, Hunter, Sarah Louise, Hunter, Christine Joyce, Hunter, Ronald Terance are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Christine Joyce 09 July 2009 22 September 2011 1
HUNTER, Ronald Terance 22 February 2010 22 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Ronald Terrence 22 September 2011 31 December 2017 1
HUNTER, Sarah Louise 09 July 2009 22 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC07 - N/A 21 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 14 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 18 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 17 March 2010
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.