Company NameCrowley Financial Services Limited
Company StatusDissolved
Company Number01601093
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameTimothy John David Crowley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 Harcourt Terrace
London
SW10 9JR
Director NameJames Burnard Hoar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 14 September 1999)
RoleMortgage Broker
Correspondence Address192 Munster Road
London
SW6 6AU
Secretary NameTimothy John David Crowley
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 Harcourt Terrace
London
SW10 9JR

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1995Order of court - dissolution void (4 pages)
7 June 1995Dissolved (2 pages)
7 March 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1995Liquidators statement of receipts and payments (5 pages)
1 September 1994Liquidators statement of receipts and payments (5 pages)
31 March 1994Liquidators statement of receipts and payments (5 pages)
18 February 1993Certificate of specific penalty (2 pages)
15 February 1993Statement of affairs (7 pages)
15 February 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1990Director resigned (2 pages)
10 November 1988New director appointed (2 pages)