CROWN BUSINESS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CROWN BUSINESS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02791115

Incorporation date

17/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester CH4 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon28/10/2025
Liquidators' statement of receipts and payments to 2025-10-03
dot icon01/11/2024
Liquidators' statement of receipts and payments to 2024-10-03
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-10-03
dot icon28/10/2022
Liquidators' statement of receipts and payments to 2022-10-03
dot icon03/12/2021
Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 2021-12-03
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-10-03
dot icon20/11/2020
Liquidators' statement of receipts and payments to 2020-10-03
dot icon17/10/2019
Registered office address changed from Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 2019-10-17
dot icon17/10/2019
Registered office address changed from 26/28 Goodall Street Walsall West Midlands WS1 1QL to Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 2019-10-17
dot icon15/10/2019
Registered office address changed from 12 Soho Square London W1D 3QF to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2019-10-15
dot icon14/10/2019
Statement of affairs
dot icon14/10/2019
Appointment of a voluntary liquidator
dot icon14/10/2019
Resolutions
dot icon25/09/2019
Second filing for the termination of Eamon Campbell as a director
dot icon19/09/2019
Resolutions
dot icon06/06/2019
Termination of appointment of Eamon Campbell as a director on 2019-06-06
dot icon23/05/2019
Satisfaction of charge 027911150003 in full
dot icon01/04/2019
Termination of appointment of Simon Kingsley Osborne as a director on 2019-04-01
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon08/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Satisfaction of charge 2 in full
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon17/06/2016
Registration of charge 027911150003, created on 2016-06-13
dot icon03/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Simon Kingsley Osborne on 2016-01-31
dot icon13/07/2015
Appointment of Simon Xavier Hambley as a director on 2015-07-01
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/01/2015
Director's details changed for Monique Pamela Havelaar on 2015-01-30
dot icon30/01/2015
Director's details changed for Mr Eamon Campbell on 2015-01-30
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 2014-03-07
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/01/2014
Register(s) moved to registered inspection location
dot icon30/01/2014
Register inspection address has been changed
dot icon05/02/2013
Full accounts made up to 2011-12-31
dot icon05/02/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Richard Jeffrey Gill as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon05/01/2009
Miscellaneous
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Statement by directors
dot icon05/01/2009
Solvency statement dated 15/12/08
dot icon26/09/2008
Location of register of members
dot icon25/06/2008
Appointment terminate, director and secretary gillian anne kavanagh logged form
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon28/02/2008
Auditor's resignation
dot icon28/02/2008
Director's change of particulars / eamon campbell / 24/05/2007
dot icon01/10/2007
Resolutions
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 01/02/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Location of register of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: shepherds studio west rockley road london W14 0EH
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon06/04/2006
New secretary appointed
dot icon05/04/2006
Registered office changed on 05/04/06 from: the sherard building edmund halley road oxford OX4 4DQ
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon30/11/2005
Ad 04/11/05--------- £ si 2669000@1=2669000 £ ic 250000/2919000
dot icon30/11/2005
Nc inc already adjusted 04/11/05
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 01/02/05; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon06/03/2004
Return made up to 01/02/04; full list of members
dot icon20/01/2004
Auditor's resignation
dot icon09/01/2004
Auditor's resignation
dot icon18/12/2003
Resolutions
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon24/03/2003
Return made up to 01/02/03; full list of members
dot icon22/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon31/10/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon25/02/2002
Return made up to 01/02/02; full list of members
dot icon13/11/2001
New director appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: united house 9 pembridge road london W11 3JY
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon26/09/2001
New secretary appointed
dot icon11/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon11/06/2001
Full accounts made up to 1999-09-30
dot icon04/04/2001
Return made up to 17/02/01; full list of members
dot icon22/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/06/2000
Director resigned
dot icon19/04/2000
Ad 30/09/99--------- £ si 249000@1
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
£ nc 1000/1000000 30/09/99
dot icon13/03/2000
Return made up to 17/02/00; full list of members
dot icon18/02/2000
Location of register of members
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Return made up to 17/02/99; no change of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon01/05/1998
Particulars of mortgage/charge
dot icon26/03/1998
Return made up to 17/02/98; full list of members
dot icon19/03/1997
Return made up to 17/02/97; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1996-09-30
dot icon03/11/1996
Accounts for a small company made up to 1995-09-30
dot icon04/03/1996
Return made up to 17/02/96; no change of members
dot icon04/03/1996
Location of register of members address changed
dot icon31/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon16/03/1995
Return made up to 17/02/95; full list of members
dot icon22/01/1995
New director appointed
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/05/1994
Return made up to 17/02/94; full list of members
dot icon19/05/1994
Director resigned
dot icon05/05/1994
Director resigned
dot icon05/02/1994
Registered office changed on 05/02/94 from: 1 park place canary wharf london E14 4HJ
dot icon18/11/1993
Accounting reference date notified as 31/03
dot icon23/04/1993
Resolutions
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Memorandum and Articles of Association
dot icon21/04/1993
Ad 08/04/93--------- £ si 998@1=998 £ ic 2/1000
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Registered office changed on 20/04/93 from: 2 baches street london N1 6UB
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1993
New director appointed
dot icon07/04/1993
Certificate of change of name
dot icon17/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
01/02/2020
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waples, Christopher Brian
Director
28/02/2003 - 31/03/2006
57
Hambley, Simon Xavier
Director
01/07/2015 - Present
28
Lala, Bilal Hashim
Director
20/01/2005 - 31/03/2006
46

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN BUSINESS COMMUNICATIONS LIMITED

CROWN BUSINESS COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 17/02/1993 with the registered office located at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester CH4 9RF. There is currently 1 active director 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 BUSINESS COMMUNICATIONS LIMITED?

toggle

CROWN BUSINESS COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 17/02/1993 .

Where is CROWN BUSINESS COMMUNICATIONS LIMITED located?

toggle

CROWN BUSINESS COMMUNICATIONS LIMITED is registered at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester CH4 9RF.

What does CROWN BUSINESS COMMUNICATIONS LIMITED do?

toggle

CROWN BUSINESS COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROWN BUSINESS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/10/2025: Liquidators' statement of receipts and payments to 2025-10-03.