Company NameCrownstar Corporation Limited
Company StatusDissolved
Company Number02655046
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAmit Varma
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed11 January 1996(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressFlat C 4th Floor Kincheng Commercial
2-2a Carnaevon Road
Tsimshatsui
Kowloon
Hong Kong
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration9 years, 6 months (closed 07 May 2002)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMurli Dhar Vanjani
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1996)
RoleService
Correspondence Address19 Canning Crescent
London
N22 5SR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2,694
Current Liabilities£930,817

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
20 March 2000Full accounts made up to 31 March 1999 (10 pages)
20 March 2000Return made up to 17/10/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Return made up to 17/10/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
14 August 1998Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Return made up to 17/10/97; full list of members (6 pages)
6 August 1997Full accounts made up to 31 March 1996 (13 pages)
6 March 1997Auditor's resignation (1 page)
15 October 1996Return made up to 17/10/96; change of members (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 February 1996Return made up to 17/10/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (16 pages)
30 March 1995Registered office changed on 30/03/95 from: phoenix house 80 great eastern street london EC2A 3JL (1 page)