CROWN FITNESS LIMITED

Register to unlock more data on OkredoRegister

CROWN FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10020700

Incorporation date

23/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2016)
dot icon17/01/2024
Final Gazette dissolved following liquidation
dot icon17/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2023
Resolutions
dot icon15/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-08
dot icon02/11/2022
Statement of affairs
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Registered office address changed from Ground Floor, Creechurch House 24 Creechurch Lane London EC3A 5EH England to 20 Old Bailey London EC4M 7AN on 2022-10-27
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Registered office address changed from 10 Cleveland Mansions Widley Road London W9 2LA England to Ground Floor, Creechurch House 24 Creechurch Lane London EC3A 5EH on 2020-12-03
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/09/2020
Notification of Crown Fitness Holdco Limited as a person with significant control on 2020-09-04
dot icon21/09/2020
Cessation of Charlotte Rebecca Cox as a person with significant control on 2020-09-04
dot icon21/09/2020
Cessation of William Edward Gerald Brewster as a person with significant control on 2020-09-04
dot icon18/03/2020
Second filing of Confirmation Statement dated 18/02/2020
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon03/12/2018
Resolutions
dot icon23/11/2018
Notification of Charlotte Rebecca Cox as a person with significant control on 2018-11-22
dot icon23/11/2018
Change of details for Mr William Edward Gerald Brewster as a person with significant control on 2018-11-22
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon22/11/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon22/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/10/2018
Termination of appointment of William Edward Gerald Brewster as a director on 2018-10-08
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-26
dot icon03/04/2017
Appointment of Mrs Charlotte Rebecca Cox as a director on 2017-03-24
dot icon27/03/2017
Resolutions
dot icon26/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/03/2016
Registered office address changed from 10 Widley Road London W9 2LA England to 10 Cleveland Mansions Widley Road London W9 2LA on 2016-03-03
dot icon03/03/2016
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 10 Cleveland Mansions Widley Road London W9 2LA on 2016-03-03
dot icon23/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£36,522.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
576.67K
-
0.00
36.52K
-
2021
11
576.67K
-
0.00
36.52K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

576.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.52K £Ascended- *

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
Cox, Charlotte Rebecca
Director
23/03/2017 - Present
10

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CROWN FITNESS LIMITED

CROWN FITNESS LIMITED is an(a) Dissolved company incorporated on 23/02/2016 with the registered office located at 82 St John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN FITNESS LIMITED?

toggle

CROWN FITNESS LIMITED is currently Dissolved. It was registered on 23/02/2016 and dissolved on 17/01/2024.

Where is CROWN FITNESS LIMITED located?

toggle

CROWN FITNESS LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does CROWN FITNESS LIMITED do?

toggle

CROWN FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CROWN FITNESS LIMITED have?

toggle

CROWN FITNESS LIMITED had 11 employees in 2021.

What is the latest filing for CROWN FITNESS LIMITED?

toggle

The latest filing was on 17/01/2024: Final Gazette dissolved following liquidation.