CROWNSWORD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 04020618
Status Liquidation
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE ADMIRAL'S WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 March 2016; Liquidators' statement of receipts and payments to 23 March 2015; Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 28 March 2014. The most likely internet sites of CROWNSWORD LIMITED are www.crownsword.co.uk, and www.crownsword.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Crownsword Limited is a Private Limited Company. The company registration number is 04020618. Crownsword Limited has been working since 23 June 2000. The present status of the company is Liquidation. The registered address of Crownsword Limited is Sfp 9 Ensign House Admiral S Way Marsh Wall London E14 9xq. . SCOTT, Danella is a Secretary of the company. SCOTT, Danella is a Director of the company. SCOTT, Simon Jeffrey is a Director of the company. THEW, Kenneth George is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SCOTT, Danella
Appointed Date: 10 July 2000

Director
SCOTT, Danella
Appointed Date: 10 July 2000
52 years old

Director
SCOTT, Simon Jeffrey
Appointed Date: 10 July 2000
57 years old

Director
THEW, Kenneth George
Appointed Date: 20 July 2000
77 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 23 June 2000

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 10 July 2000
Appointed Date: 23 June 2000

CROWNSWORD LIMITED Events

13 May 2016
Liquidators' statement of receipts and payments to 23 March 2016
18 May 2015
Liquidators' statement of receipts and payments to 23 March 2015
28 Mar 2014
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 28 March 2014
27 Mar 2014
Statement of affairs with form 4.19
27 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 41 more events
14 Jul 2000
New secretary appointed;new director appointed
14 Jul 2000
Director resigned
14 Jul 2000
Secretary resigned
14 Jul 2000
Registered office changed on 14/07/00 from: 60 tabernacle street london EC2A 4NB
23 Jun 2000
Incorporation

CROWNSWORD LIMITED Charges

8 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 30 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…