The Crown Spv 009 Limited

General information

Name:

The Crown Spv 009 Ltd

Office Address:

Henderson Business Centre Office 25b 51 Ivy Road NR5 8BF Norwich

Number: 10788730

Incorporation date: 2017-05-25

Dissolution date: 2023-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 10788730 seven years ago, The Crown Spv 009 Limited had been a private limited company until 2023-10-31 - the day it was dissolved. The firm's last known registration address was Henderson Business Centre, Office 25b 51 Ivy Road Norwich.

For the following company, most of director's tasks up till now have been executed by Eric P., Andrew P. and Stefan B.. When it comes to these three people, Andrew P. had managed the company for the longest period of time, having become a vital addition to officers' team five years ago.

The companies that controlled this firm included: Gcp Project 000 Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Office 25B 51 Ivy Road, Bowthorpe Hall, NR5 8BF, Norfolk and was registered as a PSC under the registration number 10386860.

Financial data based on annual reports

Company staff

Eric P.

Role: Director

Appointed: 16 December 2019

Latest update: 3 November 2023

Andrew P.

Role: Director

Appointed: 09 May 2019

Latest update: 3 November 2023

Stefan B.

Role: Director

Appointed: 09 May 2019

Latest update: 3 November 2023

People with significant control

Gcp Project 000 Ltd
Address: Henderson Business Centre Office 25b 51 Ivy Road, Bowthorpe Hall, Norwich, Norfolk, NR5 8BF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Norfolk
Place registered United Kindgom
Registration number 10386860
Notified on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 June 2023
Confirmation statement last made up date 24 May 2022
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 25 May 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode