CROWDBACK LIMITED

Register to unlock more data on OkredoRegister

CROWDBACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09604569

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon22/09/2024
Final Gazette dissolved following liquidation
dot icon22/06/2024
Return of final meeting in a members' voluntary winding up
dot icon16/04/2024
Director's details changed for Mr. Stanislav Kulechov on 2024-04-16
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Declaration of solvency
dot icon12/12/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-12
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/02/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2021
Director's details changed for Mr. Stanislav Kulechov on 2021-12-20
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Change of details for Mr Stanislav Kulechov as a person with significant control on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr. Stanislav Kulechov on 2019-06-04
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon17/05/2019
Change of details for Mr Stanislav Kulechov as a person with significant control on 2019-05-17
dot icon17/05/2019
Director's details changed for Mr. Stanislav Kulechov on 2019-05-17
dot icon08/01/2019
Registered office address changed from PO Box 4385 09604569: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-01-08
dot icon17/12/2018
Director's details changed for Mr. Stanislav Kulechov on 2018-12-17
dot icon06/12/2018
Termination of appointment of a director
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Registered office address changed to PO Box 4385, 09604569: Companies House Default Address, Cardiff, CF14 8LH on 2018-09-12
dot icon28/06/2018
Director's details changed for Mr. Stanislav Kulechov on 2018-06-28
dot icon08/06/2018
Notification of Stanislav Kulechov as a person with significant control on 2017-04-06
dot icon08/06/2018
Cessation of Oleg Kulechov as a person with significant control on 2017-04-06
dot icon01/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon22/03/2017
Resolutions
dot icon21/03/2017
Termination of appointment of Oleg Kulechov as a director on 2017-03-08
dot icon27/11/2016
Appointment of Mr. Stanislav Kulechov as a director on 2016-11-27
dot icon24/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon31/10/2016
Resolutions
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+20.00 % *

* during past year

Cash in Bank

£12,782.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
21/05/2024
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
1
1.16M
-
0.00
10.65K
-
2022
1
256.20K
-
0.00
12.78K
-
2022
1
256.20K
-
0.00
12.78K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

256.20K £Descended-77.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.78K £Ascended20.00 % *

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
Mr Stanislav Kulechov
Director
27/11/2016 - Present
11

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWDBACK LIMITED

CROWDBACK LIMITED is an(a) Dissolved company incorporated on 22/05/2015 with the registered office located at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDBACK LIMITED?

toggle

CROWDBACK LIMITED is currently Dissolved. It was registered on 22/05/2015 and dissolved on 22/09/2024.

Where is CROWDBACK LIMITED located?

toggle

CROWDBACK LIMITED is registered at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does CROWDBACK LIMITED do?

toggle

CROWDBACK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROWDBACK LIMITED have?

toggle

CROWDBACK LIMITED had 1 employees in 2022.

What is the latest filing for CROWDBACK LIMITED?

toggle

The latest filing was on 22/09/2024: Final Gazette dissolved following liquidation.