CROWN & OMEGA PROJECT THREE LTD

Register to unlock more data on OkredoRegister

CROWN & OMEGA PROJECT THREE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04464914

Incorporation date

19/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon05/06/2025
Final Gazette dissolved following liquidation
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Declaration of solvency
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon04/04/2022
Termination of appointment of Chatan Shah as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Rasiklal Devshi Shah as a director on 2022-04-04
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-09-13 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-06-30
dot icon17/12/2019
Micro company accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon20/09/2017
Cessation of Chatan Shah as a person with significant control on 2016-09-13
dot icon20/09/2017
Change of details for Joseph Hadjijsoseph as a person with significant control on 2016-09-13
dot icon19/07/2017
Second filing of Confirmation Statement dated 13/09/2016
dot icon06/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Statement of capital on 2016-08-12
dot icon29/07/2016
Memorandum and Articles of Association
dot icon29/07/2016
Particulars of variation of rights attached to shares
dot icon29/07/2016
Change of share class name or designation
dot icon29/07/2016
Sub-division of shares on 2016-06-30
dot icon29/07/2016
Statement of company's objects
dot icon29/07/2016
Particulars of variation of rights attached to shares
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon28/07/2016
Statement by Directors
dot icon28/07/2016
Solvency Statement dated 30/06/16
dot icon28/07/2016
Resolutions
dot icon01/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon14/04/2014
Registration of charge 044649140007
dot icon14/04/2014
Registration of charge 044649140008
dot icon14/04/2014
Registration of charge 044649140009
dot icon14/04/2014
Registration of charge 044649140006
dot icon05/04/2014
Registration of charge 044649140004
dot icon05/04/2014
Registration of charge 044649140005
dot icon05/04/2014
Registration of charge 044649140003
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon20/12/2013
Termination of appointment of Christos Christou as a director
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon29/08/2013
Memorandum and Articles of Association
dot icon29/08/2013
Change of share class name or designation
dot icon29/08/2013
Resolutions
dot icon23/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Christos Christou as a director
dot icon18/04/2013
Termination of appointment of Joseph Hadjijoseph as a director
dot icon18/04/2013
Termination of appointment of Jim Nicolaides as a director
dot icon04/04/2013
Memorandum and Articles of Association
dot icon04/04/2013
Resolutions
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Director's details changed for Mr Jim Nicolaides on 2012-07-11
dot icon11/07/2012
Director's details changed for Mr Chatan Shah on 2012-07-11
dot icon11/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Alpha Omega Secretaries Ltd as a secretary
dot icon18/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2010
Termination of appointment of Michael Tanzer as a director
dot icon16/07/2010
Termination of appointment of Stephen Lesser as a director
dot icon16/07/2010
Appointment of Chatan Shah as a director
dot icon16/07/2010
Appointment of Mr Jim Nicolaides as a director
dot icon14/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/07/2010
Statement of capital following an allotment of shares on 2006-12-15
dot icon14/07/2010
Statement of capital following an allotment of shares on 2005-07-19
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for Michael Tanzer on 2010-05-31
dot icon22/06/2010
Secretary's details changed for Alpha Omega Secretaries Ltd on 2010-05-31
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 31/05/08; full list of members
dot icon20/11/2008
Director's change of particulars / michael tanzer / 20/11/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2007
Ad 19/07/05--------- £ si 649999@1
dot icon21/10/2007
Return made up to 31/05/07; full list of members
dot icon21/10/2007
Return made up to 31/05/06; full list of members; amend
dot icon16/06/2006
Return made up to 31/05/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: brook point 1412 high road london N20 9BH
dot icon20/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/12/2005
Ad 19/07/05--------- £ si 649999@1=649999 £ ic 1/650000
dot icon08/12/2005
Nc inc already adjusted 19/07/05
dot icon08/12/2005
Resolutions
dot icon27/10/2005
Director resigned
dot icon25/10/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon15/07/2004
New director appointed
dot icon09/07/2004
Return made up to 01/06/04; full list of members
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon29/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon22/08/2003
Return made up to 19/06/03; full list of members
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon19/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
828.92K
-
0.00
-
-
2022
1
817.39K
-
0.00
-
-
2023
1
927.29K
-
0.00
-
-
2023
1
927.29K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

927.29K £Ascended13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shah, Chatan
Director
01/07/2010 - 04/04/2022
36

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 CROWN & OMEGA PROJECT THREE LTD

CROWN & OMEGA PROJECT THREE LTD is an(a) Dissolved company incorporated on 19/06/2002 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN & OMEGA PROJECT THREE LTD?

toggle

CROWN & OMEGA PROJECT THREE LTD is currently Dissolved. It was registered on 19/06/2002 and dissolved on 05/06/2025.

Where is CROWN & OMEGA PROJECT THREE LTD located?

toggle

CROWN & OMEGA PROJECT THREE LTD is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does CROWN & OMEGA PROJECT THREE LTD do?

toggle

CROWN & OMEGA PROJECT THREE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CROWN & OMEGA PROJECT THREE LTD have?

toggle

CROWN & OMEGA PROJECT THREE LTD had 1 employees in 2023.

What is the latest filing for CROWN & OMEGA PROJECT THREE LTD?

toggle

The latest filing was on 05/06/2025: Final Gazette dissolved following liquidation.