Company Name11 Royal Crescent Limited
Company StatusDissolved
Company Number02613071
CategoryPrivate Limited Company
Incorporation Date21 May 1991(33 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Richard Lewis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes Cottage
Carraway Lane Marnhull
Sturminster Newton
Dorset
DT10 1NJ
Director NameCrispin John Speaight
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address75 St Georges Avenue
London
N7 Oaj
Secretary NameDavid Richard Lewis
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes Cottage
Carraway Lane Marnhull
Sturminster Newton
Dorset
DT10 1NJ

Location

Registered Address5 College Mews
St Annes Hill
London
SW18 2SJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,012

Accounts

Latest Accounts5 July 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
8 November 2006Total exemption full accounts made up to 5 July 2006 (7 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 5 July 2005 (7 pages)
1 June 2005Return made up to 21/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 5 July 2004 (3 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 5 July 2003 (8 pages)
29 May 2003Return made up to 21/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 5 July 2002 (3 pages)
5 March 2003Registered office changed on 05/03/03 from: dowtys dinton nr.salisbury wiltshire SP3 5ER (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Return made up to 21/05/02; full list of members (8 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Full accounts made up to 5 July 2001 (7 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 5 July 2000 (7 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 5 July 1999 (7 pages)
23 June 1999Return made up to 21/05/99; no change of members (4 pages)
5 June 1998Return made up to 21/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 5 July 1997 (8 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
12 May 1997Full accounts made up to 5 July 1996 (9 pages)
17 June 1996Return made up to 21/05/96; no change of members (4 pages)
29 April 1996Full accounts made up to 5 July 1995 (9 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
10 May 1995Full accounts made up to 5 July 1994 (9 pages)