140 CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

140 CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03809584

Incorporation date

19/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodend House Manor Road, Studland, Swanage, Dorset BH19 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon22/01/2024
Application to strike the company off the register
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/06/2022
Registered office address changed from Melbury Cottage 2 Melbury Road London W14 8LP to Woodend House Manor Road Studland Swanage Dorset BH19 3AU on 2022-06-25
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/07/2015
Secretary's details changed for Commandfield Properties Holdings Limited on 2015-06-01
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from Woodend House Manor Road Studland Swanage Dorset BH19 3AU to Melbury Cottage 2 Melbury Road London W14 8LP on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon02/05/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Alan Christopher Milton on 2013-04-01
dot icon14/08/2013
Secretary's details changed for Commandfield Properties Holdings Limited on 2013-04-01
dot icon14/08/2013
Registered office address changed from 2 Melbury Cottage Melbury Road London W14 8LP on 2013-08-14
dot icon10/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/05/2013
Appointment of Commandfield Properties Holdings Limited as a secretary
dot icon03/05/2013
Termination of appointment of Charles Coronna as a secretary
dot icon03/05/2013
Termination of appointment of James Coronna as a director
dot icon03/05/2013
Termination of appointment of James Coronna as a director
dot icon01/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/07/2010
Director's details changed for James Charles Coronna on 2010-07-19
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/07/2009
Return made up to 19/07/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/06/2009
Director appointed james charles coronna
dot icon08/06/2009
Appointment terminated director jack coronna
dot icon07/11/2008
Secretary appointed mr charles james coronna
dot icon07/11/2008
Appointment terminated secretary alan milton
dot icon25/07/2008
Return made up to 19/07/08; full list of members
dot icon24/07/2008
Location of debenture register
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from c/o alan milton 2ND floor 118 cromwell road london SW7 4ET
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 19/07/07; no change of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 19/07/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 19/07/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/08/2003
Return made up to 19/07/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/07/2002
Return made up to 19/07/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/07/2001
Return made up to 19/07/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 19/07/00; full list of members
dot icon28/07/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon07/09/1999
Registered office changed on 07/09/99 from: 24 station road aldershot hampshire GU11 1HT
dot icon20/08/1999
Certificate of change of name
dot icon09/08/1999
New director appointed
dot icon08/08/1999
Secretary resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New secretary appointed;new director appointed
dot icon19/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.28K
-
0.00
135.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton, Alan Christopher
Director
02/08/1999 - Present
17
Coronna, Jack Anthony
Director
02/08/1999 - 31/08/2008
17
Milton, Alan Christopher
Secretary
02/08/1999 - 07/11/2008
1
COMMANDFIELD PROPERTIES HOLDINGS LIMITED
Corporate Secretary
30/08/2012 - Present
-
Coronna, James Charles
Director
22/05/2009 - 30/08/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 140 CROMWELL ROAD LIMITED

140 CROMWELL ROAD LIMITED is an(a) Dissolved company incorporated on 19/07/1999 with the registered office located at Woodend House Manor Road, Studland, Swanage, Dorset BH19 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 140 CROMWELL ROAD LIMITED?

toggle

140 CROMWELL ROAD LIMITED is currently Dissolved. It was registered on 19/07/1999 and dissolved on 16/04/2024.

Where is 140 CROMWELL ROAD LIMITED located?

toggle

140 CROMWELL ROAD LIMITED is registered at Woodend House Manor Road, Studland, Swanage, Dorset BH19 3AU.

What does 140 CROMWELL ROAD LIMITED do?

toggle

140 CROMWELL ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 140 CROMWELL ROAD LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.