Company NameNacrocrown Properties Limited
Company StatusDissolved
Company Number02107291
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kazuyuki Nakamura
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT
Secretary NameMrs Junko Nakamura
NationalityJapanese
StatusClosed
Appointed22 November 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address10 Corringham Road
Golders Green
London
NW11 7BT
Director NameMr Hemaka Fernando
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 August 1994)
RoleCompany Director
Correspondence Address35 Gladsmuir Road
London
N19 3JY
Secretary NameMr Hemaka Fernando
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address35 Gladsmuir Road
London
N19 3JY
Secretary NameNavinchandra Shah
NationalityBritish
StatusResigned
Appointed26 October 1995(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address28 Court House Gardens
London
N3 1PX

Location

Registered Address108 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
24 September 1998Return made up to 03/08/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Return made up to 03/08/97; no change of members (4 pages)
10 December 1996Return made up to 03/08/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
22 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 1ST floor 63 gloucester place london W1H 3PF (1 page)
17 October 1995Registered office changed on 17/10/95 from: c/o, shah rupani, 158A, ballards lane, finchley central, london, N3 2PA. (1 page)
21 September 1995Return made up to 03/08/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)