Company NameRQ Crown Works Ltd
Company StatusActive - Proposal to Strike off
Company Number09090912
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kings Wood Road
London
KT20 5EQ
Director NameMr Michael Winder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dufferin Street Islington
London
EC1Y 8PD
Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115b Drysdale Street Hoxton
London
N1 6ND

Location

Registered Address17 Dukes Meadow
Backworth
Tyne And Wear
NE27 0GD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Michael Winder
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

11 August 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 November 2018Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 29 November 2018 (1 page)
31 October 2018Director's details changed (2 pages)
31 October 2018Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
12 June 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 14 Dufferin Street London EC1Y 8PD on 12 June 2018 (1 page)
22 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
6 July 2017Notification of Tony Winder as a person with significant control on 18 June 2016 (2 pages)
6 July 2017Notification of Tony Winder as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Tony Winder as a person with significant control on 18 June 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
7 June 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Director's details changed (2 pages)
7 March 2016Director's details changed (2 pages)
4 March 2016Termination of appointment of Michael Winder as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Michael Winder as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Tony Winder as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Tony Winder as a director on 4 March 2016 (2 pages)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
23 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
16 July 2015Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page)
16 July 2015Appointment of Mr Michael Winder as a director on 13 July 2014 (2 pages)
16 July 2015Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page)
16 July 2015Appointment of Mr Michael Winder as a director on 13 July 2014 (2 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)