CRANWELL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CRANWELL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06578426

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Royal News High Street, Southend-On-Sea, Essex SS1 1DECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon14/02/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 6 Royal News High Street Southend-on-Sea Essex SS1 1DE on 2023-10-12
dot icon11/10/2023
Statement of affairs
dot icon25/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2021
Cessation of Jamie Daniel Nial as a person with significant control on 2021-04-01
dot icon30/04/2021
Termination of appointment of Jamie Daniel Nial as a secretary on 2021-04-01
dot icon03/07/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/06/2012
Director's details changed for Charlotte Elizabeth Leigh Nial on 2012-06-15
dot icon21/06/2012
Secretary's details changed for Jamie Daniel Nial on 2012-06-15
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 2011-10-04
dot icon23/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Compulsory strike-off action has been discontinued
dot icon01/09/2009
Return made up to 28/04/09; full list of members
dot icon29/08/2009
Secretary's change of particulars / amie nial / 28/04/2008
dot icon29/08/2009
Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon27/12/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon23/06/2008
Appointment terminated director company directors LIMITED
dot icon23/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/06/2008
Director appointed charlotte elizabeth leigh nial
dot icon23/06/2008
Secretary appointed amie daniel nial
dot icon28/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon-33.57 % *

* during past year

Cash in Bank

£58,458.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
28/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
168.66K
-
0.00
87.99K
-
2022
9
136.12K
-
0.00
58.46K
-
2022
9
136.12K
-
0.00
58.46K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

136.12K £Descended-19.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.46K £Descended-33.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nial, Charlotte Elizabeth Leigh
Director
28/04/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRANWELL HOUSE LIMITED

CRANWELL HOUSE LIMITED is an(a) Dissolved company incorporated on 28/04/2008 with the registered office located at 6 Royal News High Street, Southend-On-Sea, Essex SS1 1DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANWELL HOUSE LIMITED?

toggle

CRANWELL HOUSE LIMITED is currently Dissolved. It was registered on 28/04/2008 and dissolved on 14/02/2025.

Where is CRANWELL HOUSE LIMITED located?

toggle

CRANWELL HOUSE LIMITED is registered at 6 Royal News High Street, Southend-On-Sea, Essex SS1 1DE.

What does CRANWELL HOUSE LIMITED do?

toggle

CRANWELL HOUSE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CRANWELL HOUSE LIMITED have?

toggle

CRANWELL HOUSE LIMITED had 9 employees in 2022.

What is the latest filing for CRANWELL HOUSE LIMITED?

toggle

The latest filing was on 14/02/2025: Final Gazette dissolved following liquidation.