BLACKCROWN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 04291421
Status Liquidation
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 June 2016; Registered office address changed from Mounview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016; Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road, Finchley London N12 9RY to Mounview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016. The most likely internet sites of BLACKCROWN INVESTMENTS LIMITED are www.blackcrowninvestments.co.uk, and www.blackcrown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Blackcrown Investments Limited is a Private Limited Company. The company registration number is 04291421. Blackcrown Investments Limited has been working since 21 September 2001. The present status of the company is Liquidation. The registered address of Blackcrown Investments Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . SHAMASH, Scarlett is a Secretary of the company. AMBRUS, Mihail Sebastian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAMASH, Youna Said has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAMASH, Scarlett
Appointed Date: 21 September 2001

Director
AMBRUS, Mihail Sebastian
Appointed Date: 22 December 2015
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Director
SHAMASH, Youna Said
Resigned: 15 December 2015
Appointed Date: 21 September 2001
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

BLACKCROWN INVESTMENTS LIMITED Events

21 Jun 2016
Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 June 2016
16 Jun 2016
Registered office address changed from Mounview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016
14 Jun 2016
Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road, Finchley London N12 9RY to Mounview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016
07 Jun 2016
Appointment of a voluntary liquidator
07 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13

...
... and 45 more events
17 Oct 2001
Director resigned
17 Oct 2001
New secretary appointed
17 Oct 2001
New director appointed
27 Sep 2001
Registered office changed on 27/09/01 from: britania house 958 high road finchley london N12 9RY
21 Sep 2001
Incorporation

BLACKCROWN INVESTMENTS LIMITED Charges

25 November 2005
Debenture (floating charge)
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 3 to 7 (odd) high street bedford bedfordshire t/n…
14 June 2004
Charge deed
Delivered: 23 June 2004
Status: Satisfied on 15 April 2014
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 3-7 (odd) high street bedford t/n…
30 October 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 15 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H swan house 3/7 high street bedford t/no.BD200012. Fixed…