Five Crops Ltd was registered on 27 February 2006 and has its registered office in London. The companies directors are listed as Voon, Thai Moy, Ng, Benjamin Kok Keong. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VOON, Thai Moy | 06 May 2008 | - | 1 |
NG, Benjamin Kok Keong | 06 May 2008 | 21 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 September 2014 | |
AD01 - Change of registered office address | 22 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2014 | |
RESOLUTIONS - N/A | 06 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2013 | |
4.20 - N/A | 06 March 2013 | |
AD01 - Change of registered office address | 11 February 2013 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
TM02 - Termination of appointment of secretary | 13 March 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AD01 - Change of registered office address | 08 June 2011 | |
AA01 - Change of accounting reference date | 08 March 2011 | |
AA - Annual Accounts | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 30 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2009 | |
DISS16(SOAS) - N/A | 12 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
RESOLUTIONS - N/A | 23 September 2008 | |
123 - Notice of increase in nominal capital | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
363s - Annual Return | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 February 2008 | |
363s - Annual Return | 13 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2006 | |
225 - Change of Accounting Reference Date | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
NEWINC - New incorporation documents | 27 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 2010 | Outstanding |
N/A |
Debenture | 23 April 2009 | Outstanding |
N/A |