DECROWN LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8SP

Company number 06115288
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 73 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B16 8SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of DECROWN LIMITED are www.decrown.co.uk, and www.decrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Decrown Limited is a Private Limited Company. The company registration number is 06115288. Decrown Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Decrown Limited is 73 Francis Road Edgbaston Birmingham England B16 8sp. . SINGH, Harnek is a Director of the company. Secretary ASHPOINT MANAGEMENT (UK) LTD has been resigned. Secretary ASHPOINT MANAGEMENT LIMITED has been resigned. Director KAUR, Meanpal has been resigned. Director PRO MIN SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SINGH, Harnek
Appointed Date: 02 August 2010
46 years old

Resigned Directors

Secretary
ASHPOINT MANAGEMENT (UK) LTD
Resigned: 01 November 2011
Appointed Date: 08 February 2011

Secretary
ASHPOINT MANAGEMENT LIMITED
Resigned: 08 February 2011
Appointed Date: 19 February 2007

Director
KAUR, Meanpal
Resigned: 08 February 2011
Appointed Date: 19 February 2007
38 years old

Director
PRO MIN SERVICES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

DECROWN LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 31 May 2016
18 Jan 2017
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10

24 May 2016
First Gazette notice for compulsory strike-off
...
... and 29 more events
21 Nov 2007
Particulars of mortgage/charge
05 Jun 2007
Particulars of mortgage/charge
08 May 2007
New director appointed
04 May 2007
Director resigned
19 Feb 2007
Incorporation

DECROWN LIMITED Charges

17 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 phoenix street, sandycroft, deeside. By way of fixed…
25 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…