CROWN ALBANY CARE LIMITED

Register to unlock more data on OkredoRegister

CROWN ALBANY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03654980

Incorporation date

22/10/1998

Size

Small

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1998)
dot icon26/07/2016
Final Gazette dissolved following liquidation
dot icon26/04/2016
Notice of move from Administration to Dissolution on 2016-04-18
dot icon10/04/2016
Administrator's progress report to 2016-03-06
dot icon26/10/2015
Notice of extension of period of Administration
dot icon21/09/2015
Administrator's progress report to 2015-09-06
dot icon28/04/2015
Notice of extension of period of Administration
dot icon26/03/2015
Administrator's progress report to 2015-03-06
dot icon02/10/2014
Notice of extension of period of Administration
dot icon17/09/2014
Administrator's progress report to 2014-09-06
dot icon13/04/2014
Administrator's progress report to 2014-03-06
dot icon21/10/2013
Administrator's progress report to 2013-10-06
dot icon21/10/2013
Notice of extension of period of Administration
dot icon15/04/2013
Administrator's progress report to 2013-03-05
dot icon11/04/2012
Administrator's progress report to 2012-03-06
dot icon26/10/2011
Administrator's progress report to 2011-09-06
dot icon19/10/2011
Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 2011-10-20
dot icon10/10/2011
Notice of extension of period of Administration
dot icon21/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon23/05/2011
Administrator's progress report to 2011-04-18
dot icon27/04/2011
Notice of extension of period of Administration
dot icon28/02/2011
Notice of appointment of replacement/additional administrator
dot icon18/11/2010
Administrator's progress report to 2010-10-18
dot icon15/06/2010
Statement of administrator's proposal
dot icon25/04/2010
Appointment of an administrator
dot icon11/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2009
Director's details changed for Ms Laurianne Rechsteiner on 2009-10-21
dot icon11/11/2009
Director's details changed for Mr Jean-Claude Muntwyler on 2009-10-21
dot icon11/11/2009
Director's details changed for Ms Patricia Den Hollander on 2009-10-21
dot icon11/11/2009
Director's details changed for Ms Tracey Casari on 2009-10-21
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Meir Gurvitz as a director
dot icon22/10/2009
Termination of appointment of Meir Gurvitz as a director
dot icon18/10/2009
Appointment of Ms Laurianne Rechsteiner as a director
dot icon18/10/2009
Appointment of Mr Jean-Claude Muntwyler as a director
dot icon18/10/2009
Appointment of Ms Patricia Den Hollander as a director
dot icon18/10/2009
Appointment of Ms Tracey Casari as a director
dot icon15/06/2009
Appointment terminated director joseph gurvitz
dot icon15/06/2009
Appointment terminated director dina vecht
dot icon15/06/2009
Appointment terminated director chaim deutsch
dot icon15/06/2009
Appointment terminated secretary chalm deutsch
dot icon19/11/2008
Return made up to 23/10/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon04/03/2008
Director appointed chaim deutsch
dot icon02/02/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon23/01/2008
Accounts for a small company made up to 2006-12-31
dot icon22/01/2008
Return made up to 23/10/07; full list of members
dot icon22/01/2008
Secretary's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon27/11/2006
Return made up to 23/10/06; full list of members
dot icon03/08/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon18/01/2006
Registered office changed on 19/01/06 from: 1 hay hill berkley square london W1J 6DH
dot icon06/12/2005
New director appointed
dot icon17/11/2005
Registered office changed on 18/11/05 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY
dot icon16/11/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned;director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon10/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon04/10/2005
Director resigned
dot icon26/09/2005
Full accounts made up to 2005-06-30
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Registered office changed on 09/09/05 from: cotswold dene standlake witney oxfordshire OX29 7PL
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon22/12/2004
Return made up to 23/10/04; full list of members
dot icon08/08/2004
£ ic 200/160 30/06/04 £ sr 40@1=40
dot icon08/08/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon30/03/2004
Full accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 23/10/03; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon25/04/2003
Full accounts made up to 2002-06-30
dot icon30/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 23/10/02; full list of members
dot icon13/10/2002
Return made up to 23/10/01; full list of members
dot icon29/09/2002
Ad 30/06/02--------- £ si 198@1=198 £ ic 2/200
dot icon23/07/2002
Full accounts made up to 2001-06-30
dot icon20/06/2002
Particulars of mortgage/charge
dot icon27/06/2001
Certificate of change of name
dot icon22/10/2000
Return made up to 23/10/00; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon02/11/1999
Return made up to 23/10/99; full list of members
dot icon01/07/1999
Memorandum and Articles of Association
dot icon22/06/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon22/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon22/06/1999
Accounting reference date shortened from 31/10/99 to 31/05/99
dot icon09/06/1999
Certificate of change of name
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Registered office changed on 05/02/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon04/02/1999
Resolutions
dot icon22/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Christopher
Director
01/08/2005 - 31/10/2005
108
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/10/1998 - 22/12/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/10/1998 - 22/12/1998
3353
Wallis, Richard Frederick
Director
22/12/1998 - 29/06/2004
11
Scott, Philip Henry
Director
01/08/2005 - 31/10/2005
301

Persons with Significant Control

0

No PSC data available.

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 CROWN ALBANY CARE LIMITED

CROWN ALBANY CARE LIMITED is an(a) Dissolved company incorporated on 22/10/1998 with the registered office located at Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YU. There are currently 4 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 CROWN ALBANY CARE LIMITED?

toggle

CROWN ALBANY CARE LIMITED is currently Dissolved. It was registered on 22/10/1998 and dissolved on 26/07/2016.

Where is CROWN ALBANY CARE LIMITED located?

toggle

CROWN ALBANY CARE LIMITED is registered at Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YU.

What does CROWN ALBANY CARE LIMITED do?

toggle

CROWN ALBANY CARE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CROWN ALBANY CARE LIMITED?

toggle

The latest filing was on 26/07/2016: Final Gazette dissolved following liquidation.