General information

Name:

Crow Far Eastern Limited

Office Address:

531-533 London Road Grays RM20 4AP Essex

Number: 04968301

Incorporation date: 2003-11-18

Dissolution date: 2021-05-11

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crow Far Eastern began its business in 2003 as a Private Limited Company under the ID 04968301. This company's registered office was located in Essex at 531-533 London Road. This Crow Far Eastern Ltd firm had been on the market for 18 years. Up till now Crow Far Eastern Ltd changed the name three times. Up to 2008-08-14 this company used the registered name Crow Auto Services (far Eastern). After that this company switched to the registered name Armour Shield Anti-bandit Film that was used till 2008-08-14 when the final name was agreed on.

Matthew S. was this company's director, appointed seven years ago.

Matthew S. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Crow Far Eastern Ltd 2008-08-14
  • Crow Auto Services (far Eastern) Ltd 2006-09-20
  • Armour Shield Anti-bandit Film Co Ltd 2004-02-09
  • Armour Guard Anti-bandit Film Co. Ltd 2003-11-18

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 01 January 2017

Latest update: 25 January 2023

People with significant control

Matthew S.
Notified on 1 November 2016
Nature of control:
substantial control or influence
David S.
Notified on 1 November 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 08 April 2020
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 12 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 July 2015
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30/11/2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30/11/2019
Annual Accounts 5 August 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 5 August 2014
Annual Accounts 5 May 2016
Date Approval Accounts 5 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
17
Company Age

Similar companies nearby

Closest companies