CROWN TOPCO LIMITED

Register to unlock more data on OkredoRegister

CROWN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08015486

Incorporation date

02/04/2012

Size

-

Contacts

Registered address

Registered address

3rd Floor 30 Broadwick Street, London, Greater London W1F 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon07/02/2020
Final Gazette dissolved following liquidation
dot icon07/11/2019
Return of final meeting in a members' voluntary winding up
dot icon17/01/2019
Declaration of solvency
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Resolutions
dot icon09/08/2018
Resolutions
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2018
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 30 Broadwick Street London W1F 8JB
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon16/04/2018
Register(s) moved to registered office address 3rd Floor 30 Broadwick Street London Greater London W1F 8JB
dot icon23/03/2018
Appointment of Mr Matthew Ian Tullier as a director on 2018-02-28
dot icon21/03/2018
Termination of appointment of Jason Michael Howard as a director on 2018-02-28
dot icon03/08/2017
Termination of appointment of Vesa Koskinen as a director on 2017-07-20
dot icon15/06/2017
Registered office address changed from , 15 Golden Square, London, W1F 9JG, United Kingdom to 3rd Floor 30 Broadwick Street London Greater London W1F 8JB on 2017-06-15
dot icon08/05/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/10/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon25/08/2016
Termination of appointment of Caspar Mats Andreas Callerstrom as a director on 2016-05-04
dot icon21/08/2016
Termination of appointment of Robert Polet as a director on 2016-05-23
dot icon21/08/2016
Termination of appointment of Massimo Rossi as a director on 2016-05-26
dot icon21/08/2016
Termination of appointment of Anssi Vanjoki as a director on 2016-07-02
dot icon21/08/2016
Termination of appointment of Jean-Francois Baril as a director on 2016-05-23
dot icon21/08/2016
Termination of appointment of Jussi Nyrola as a director on 2016-06-29
dot icon21/08/2016
Termination of appointment of David Wong Gay Au as a director on 2016-05-24
dot icon22/07/2016
Register(s) moved to registered office address 15 Golden Square London W1F 9JG
dot icon22/07/2016
Appointment of Eqt Funds Management Limited as a secretary on 2016-07-04
dot icon19/07/2016
Appointment of James Arrol as a director on 2016-07-04
dot icon19/07/2016
Termination of appointment of Anthony William Barratt as a secretary on 2016-07-04
dot icon19/07/2016
Appointment of Jason Michael Howard as a director on 2016-07-04
dot icon13/06/2016
Annual return made up to 2016-04-02
dot icon25/01/2016
Group of companies' accounts made up to 2014-12-26
dot icon19/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2015
Registered office address changed from , Beacon Hill Road, Church Crookham, Hampshire, GU52 8DY to 3rd Floor 30 Broadwick Street London Greater London W1F 8JB on 2015-10-03
dot icon08/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/04/2015
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon21/11/2014
Termination of appointment of Jan Inge Stahlberg as a director on 2014-11-06
dot icon21/11/2014
Appointment of Vesa Koskinen as a director on 2014-11-06
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-27
dot icon03/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/06/2014
Register(s) moved to registered inspection location
dot icon03/06/2014
Register inspection address has been changed
dot icon25/03/2014
Appointment of Caspar Mats Andreas Callerstrom as a director
dot icon25/03/2014
Appointment of David Wong Gay Au as a director
dot icon14/03/2014
Appointment of Massimo Rossi as a director
dot icon14/03/2014
Appointment of Anthony William Barratt as a secretary
dot icon03/01/2014
Change of share class name or designation
dot icon03/01/2014
Resolutions
dot icon09/12/2013
Termination of appointment of Sumeet Gulati as a director
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-28
dot icon28/06/2013
Termination of appointment of Michael Newton as a director
dot icon28/06/2013
Termination of appointment of Martin Ranson as a director
dot icon23/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon25/02/2013
Change of share class name or designation
dot icon25/02/2013
Resolutions
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon23/10/2012
Resolutions
dot icon17/10/2012
Appointment of Robert Polet as a director
dot icon17/10/2012
Appointment of Jean-Francois Baril as a director
dot icon17/10/2012
Appointment of Jan Stahlberg as a director
dot icon17/10/2012
Appointment of Dr Sumeet Gulati as a director
dot icon17/10/2012
Appointment of Anssi Vanjoki as a director
dot icon19/07/2012
Termination of appointment of Teemu Alahuhta as a director
dot icon11/07/2012
Appointment of Martin Andrew Ranson as a director
dot icon11/07/2012
Appointment of Michael Newton as a director
dot icon28/06/2012
Appointment of Jussi Nyrola as a director
dot icon28/06/2012
Appointment of Teemu Alahuhta as a director
dot icon14/06/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/06/2012
Termination of appointment of David Pudge as a director
dot icon14/06/2012
Termination of appointment of Adrian Levy as a director
dot icon14/06/2012
Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 2012-06-14
dot icon14/06/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon08/06/2012
Certificate of change of name
dot icon08/06/2012
Change of name notice
dot icon02/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
02/04/2012 - 07/06/2012
875
Levy, Adrian Joseph Morris
Director
02/04/2012 - 07/06/2012
946
Pudge, David John
Director
02/04/2012 - 07/06/2012
1174
Ranson, Martin Andrew
Director
28/06/2012 - 27/05/2013
13
Callerstrom, Caspar Mats Andreas
Director
21/03/2014 - 04/05/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TOPCO LIMITED

CROWN TOPCO LIMITED is an(a) Dissolved company incorporated on 02/04/2012 with the registered office located at 3rd Floor 30 Broadwick Street, London, Greater London W1F 8JB. There are currently 3 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 TOPCO LIMITED?

toggle

CROWN TOPCO LIMITED is currently Dissolved. It was registered on 02/04/2012 and dissolved on 07/02/2020.

Where is CROWN TOPCO LIMITED located?

toggle

CROWN TOPCO LIMITED is registered at 3rd Floor 30 Broadwick Street, London, Greater London W1F 8JB.

What does CROWN TOPCO LIMITED do?

toggle

CROWN TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROWN TOPCO LIMITED?

toggle

The latest filing was on 07/02/2020: Final Gazette dissolved following liquidation.