Company NameElmcrown Properties Limited
Company StatusDissolved
Company Number02263070
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Kuljit Singh Maini
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address10 St Andrews Drive
Oadby
Leicester
Leicestershire
LE2 2RG
Director NameMr Sukhbir Singh Maini
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address1 Ashbourne Road
Ealing
London
W5 3ED
Director NameMr Tejbir Singh Maini
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address2 Corrinway
Ealing
London
W5
Secretary NameMr Balbir Singh Maini
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address154 Corringway
Ealing
London
W5 3HA

Location

Registered Address161/167 High Street
Acton
London
W3 6LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)