About

Registered Number: 04254818
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Units 3 & 4 Shelley Farm, Shelley Lane Ower, Romsey, Hampshire, SO51 6AS,

 

Having been setup in 2001, Crown Inn (Fordingbridge) Ltd have registered office in Romsey, Hampshire. Currently we aren't aware of the number of employees at the Crown Inn (Fordingbridge) Ltd. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Marion 25 July 2001 25 July 2001 1
Secretary Name Appointed Resigned Total Appointments
BELL, Christopher 25 July 2001 25 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AA - Annual Accounts 08 September 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 August 2002
225 - Change of Accounting Reference Date 13 June 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.