Crown Business Communications Limited
Private Limited Company
Crown Business Communications Limited
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
Company Name | Crown Business Communications Limited |
---|
Company Status | Liquidation |
---|
Company Number | 02791115 |
---|
Incorporation Date | 17 February 1993 (31 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Atlantic Shelf 36 Limited |
---|
Current Directors | Monique Pamela Havelaar and Simon Xavier Hambley |
---|
Business Industry | Other Service Activities |
---|
Business Activity | Other Service Activities N.E.C. |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|
Next Accounts Due | 31 December 2018 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 1 February 2019 (5 years, 2 months ago) |
---|
Next Return Due | 15 February 2020 (overdue) |
---|
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF Wales |
Shared Address | This company shares its address with over 100 other companies |
Constituency | City of Chester |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Chester Business Park |
---|
Parish | Eaton and Eccleston |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|
Next Accounts Due | 31 December 2018 (overdue) |
---|
Latest Return | 1 February 2019 (5 years, 2 months ago) |
---|
Next Return Due | 15 February 2020 (overdue) |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9305) | Other service activities |
---|
SIC 2007 (96090) | Other service activities n.e.c. |
---|
9 December 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 December 2017 | Total exemption full accounts made up to 31 December 2016 | 9 pages |
---|
5 December 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 March 2017 | Satisfaction of charge 2 in full | 2 pages |
---|
10 February 2017 | Confirmation statement made on 1 February 2017 with updates | 5 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
—