Company NameCrownbrook Limited
Company StatusDissolved
Company Number02687758
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Mohammed Bazrcar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish Iranian
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address29 Rainbow Avenue
London
E14 3AR
Director NameMrs Shirin Bazrcar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address29 Rainbow Avenue
London
E14 3AR
Secretary NameMr Mohammed Bazrcar
NationalityBritish Iranian
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address29 Rainbow Avenue
London
E14 3AR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
18 May 2004Order of court to wind up (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
28 May 2003Return made up to 14/02/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 14/02/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
23 May 2000Return made up to 14/02/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
29 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 April 1995Return made up to 14/02/95; no change of members (4 pages)