Company NameMedcrown Limited
Company StatusDissolved
Company Number01457614
CategoryPrivate Limited Company
Incorporation Date29 October 1979(43 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameJesus Lopez
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2008)
RoleCo Direct
Correspondence Address10 Malcolm Place
Bethnal Green
London
E2 0EU
Secretary NameMr Keith Leonard Culverwell
NationalityBritish
StatusClosed
Appointed01 February 2001(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Cecil Road
Enfield
Middlesex
EN2 6TJ
Director NameLuigi Buroni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashley Close
Walton On Thames
Surrey
KT12 1BJ
Director NameAntonio Medin-Purrinos
Date of BirthJune 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressWhitefriars 117 Holly Lane East
Banstead
Surrey
SM7 2BE
Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameLuigi Savastano
Date of BirthDecember 1950 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 1991)
RoleCompany Director
Correspondence Address24 Queens Road
Belmont
Sutton
Surrey
SM2 6BZ
Secretary NameAntonio Medin-Purrinos
NationalitySpanish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressWhitefriars 117 Holly Lane East
Banstead
Surrey
SM7 2BE
Director NameManuel Antonio Afonso Pires
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed29 February 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address22 Malcolmson House
Aylesford Street
London
SW1 3RP
Secretary NameAnthony Medin Perez
NationalityBritish
StatusResigned
Appointed29 February 1996(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleSecretary
Correspondence Address5 Greenwood Drive
Redhill
Surrey
RH1 5PH
Secretary NameRosa Maria Medin
NationalitySpanish
StatusResigned
Appointed01 April 2000(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address117 Holly La East
Banstead
Surrey
SM7 2BE

Location

Registered Address10 Malcolm Place
Bethnal Green
London
E2 0EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,997
Cash£100
Current Liabilities£58,188

Accounts

Latest Accounts31 August 2003 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2006Registered office changed on 08/12/06 from: 34 brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
4 November 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2005Return made up to 31/05/05; full list of members (2 pages)
10 February 2005Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
29 July 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
14 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Return made up to 31/05/01; full list of members (6 pages)
27 April 2001Director's particulars changed (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (2 pages)
16 March 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 August 2000 (10 pages)
10 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 August 1999 (12 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 February 1999Full accounts made up to 31 August 1998 (12 pages)
5 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 August 1997 (12 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
22 May 1997Auditor's resignation (1 page)
6 April 1997Registered office changed on 06/04/97 from: 2 wesley street london W1M 7PT (1 page)
7 October 1996Full accounts made up to 31 August 1995 (11 pages)
24 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
28 July 1995Return made up to 31/05/95; full list of members (8 pages)