About

Registered Number: 05195352
Date of Incorporation: 02/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 10 months ago)
Registered Address: Bdo Llp 55 Baker Street, London, W1U 7EU

 

Based in London, Crown Hotel (Amersham) Ltd was registered on 02 August 2004. We don't currently know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
LIQ03 - N/A 15 May 2018
4.68 - Liquidator's statement of receipts and payments 28 June 2017
4.68 - Liquidator's statement of receipts and payments 10 May 2016
2.24B - N/A 01 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2015
2.34B - N/A 02 March 2015
2.24B - N/A 10 October 2014
2.24B - N/A 21 March 2014
2.24B - N/A 01 October 2013
2.31B - N/A 24 September 2013
2.24B - N/A 29 April 2013
2.17B - N/A 01 March 2013
F2.18 - N/A 07 December 2012
AD01 - Change of registered office address 27 September 2012
2.12B - N/A 27 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 02 September 2011
MISC - Miscellaneous document 31 August 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA01 - Change of accounting reference date 26 November 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 21 June 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 09 May 2009
DISS16(SOAS) - N/A 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363s - Annual Return 10 September 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 30 May 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 20 September 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Legal mortgage 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.