General information

Name:

Crowdahouse Limited

Office Address:

Unit 22 Field Farm Business Centre Launton OX26 5EL Bicester

Number: 08176376

Incorporation date: 2012-08-13

Dissolution date: 2023-03-07

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Registered with number 08176376 twelve years ago, Crowdahouse Ltd had been a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) until Tuesday 7th March 2023 - the date it was officially closed. The latest mailing address was Unit 22 Field Farm Business Centre, Launton Bicester.

For this particular firm, the majority of director's responsibilities up till now have been carried out by Peter L. and Gary C.. Out of these two executives, Peter L. had supervised the firm the longest, having been a part of the Management Board for eleven years.

Executives who controlled the firm include: Gary C. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Peter L. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

Company staff

Peter L.

Role: Director

Appointed: 13 August 2012

Latest update: 11 March 2024

Gary C.

Role: Director

Appointed: 13 August 2012

Latest update: 11 March 2024

People with significant control

Gary C.
Notified on 1 August 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Peter L.
Notified on 1 August 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 27 August 2023
Confirmation statement last made up date 13 August 2022
Annual Accounts
Start Date For Period Covered By Report 2012-08-13
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 May 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 29 May 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts 13 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode