Company NameSpennymoor Crown Takeaway Limited
Company StatusDissolved
Company Number07811282
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMrs Kamaljit Kaur Sanghera
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
DL1 1GB

Contact

Websitewww.crowntakeawayspennymoor.com

Location

Registered Address24 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,678
Cash£4,774
Current Liabilities£26,318

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 2015Delivered on: 7 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
6 June 2023Application to strike the company off the register (1 page)
20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 October 2022Registered office address changed from 14 Whitworth Terrace Spennymoor DL16 7LD to 24 st. Cuthberts Way Darlington DL1 1GB on 24 October 2022 (1 page)
21 October 2022Confirmation statement made on 10 October 2022 with updates (3 pages)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 September 2020Satisfaction of charge 078112820001 in full (1 page)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Notification of Parminder Singh Sanghera as a person with significant control on 1 July 2016 (2 pages)
19 October 2017Notification of Parminder Singh Sanghera as a person with significant control on 1 July 2016 (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Registration of charge 078112820001, created on 1 April 2015 (8 pages)
7 April 2015Registration of charge 078112820001, created on 1 April 2015 (8 pages)
7 April 2015Registration of charge 078112820001, created on 1 April 2015 (8 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Kamaljit Kaur Sanghera on 15 October 2011 (2 pages)
18 January 2012Director's details changed for Mr Kamaljit Kaur Sanghera on 15 October 2011 (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)