Company NameMovicrown
Company StatusDissolved
Company Number01471951
CategoryPrivate Unlimited Company
Incorporation Date9 January 1980(44 years, 4 months ago)
Dissolution Date8 May 2001 (22 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Anthony Charles Kingham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlyle Square
London
SW3 6HA
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusClosed
Appointed17 December 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameMr Paul Philip Rose
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2000(20 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 08 May 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Horse House
Wolverton Fields, Norton Lindsey
Warwick
Warwickshire
CV35 8JN
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 1998)
RoleChartered Accountant
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameJohn Frank Toop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Secretary NameJose Caetano Elias Pinto
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameMr Graeme Robert Halder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2000)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address74 High Street
Hardingstone
Northampton
NN4 6DA

Contact

Websitemovicrown.uk.com/

Location

Registered AddressBoundary House
Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001Accounts for a dormant company made up to 28 April 2000 (5 pages)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
25 October 2000New director appointed (2 pages)
13 October 2000Re-registration of Memorandum and Articles (8 pages)
13 October 2000Director resigned (1 page)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
9 May 2000Secretary's particulars changed (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
13 September 1999Return made up to 27/07/99; full list of members (8 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 July 1999New director appointed (2 pages)
21 September 1998Accounts for a dormant company made up to 1 May 1998 (5 pages)
29 July 1998Return made up to 27/07/98; full list of members (7 pages)
11 June 1998Registered office changed on 11/06/98 from: surety house 78-86 brigstock road thornton heath croydon surrey, CR7 7JA (1 page)
24 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
4 August 1997Return made up to 27/07/97; full list of members (8 pages)
7 October 1996Accounts for a dormant company made up to 3 May 1996 (5 pages)
3 August 1996Return made up to 27/07/96; full list of members (8 pages)
13 March 1996Director resigned (1 page)
6 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 1995Accounts for a dormant company made up to 5 May 1995 (5 pages)