About

Registered Number: 05349162
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 2 months ago)
Registered Address: 110 Blythswood Road, Seven Kings, Ilford, Essex, IG3 8SG

 

Based in Essex, Crownline Services Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at Crownline Services Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Baljinder Singh 09 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Gurmit Kaur 23 February 2005 30 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 15 March 2011
AD04 - Change of location of company records to the registered office 15 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 10 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 18 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2007 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Legal charge 31 October 2005 Outstanding

N/A

Legal charge 01 September 2005 Outstanding

N/A

Legal charge 30 June 2005 Outstanding

N/A

Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.