Company NameTeamcrown Limited
Company StatusDissolved
Company Number02744256
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLandon Robert Clayton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressFlat 4
9 Abbey Road
London
NW8 9AQ
Director NameMr Robert Collett Harris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilespoint Milespit Hill
Mill Hill Village
London
NW7 2RS
Director NamePaul Waldie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address526 Woodway Lane
Coventry
West Midlands
CV2 2AF
Secretary NamePaul Waldie
NationalityBritish
StatusCurrent
Appointed23 October 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address526 Woodway Lane
Coventry
West Midlands
CV2 2AF
Secretary NameMr Robert Collett Harris
NationalityBritish
StatusResigned
Appointed25 September 1992(3 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilespoint Milespit Hill
Mill Hill Village
London
NW7 2RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 June 1998Dissolved (1 page)
24 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (6 pages)
6 February 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Statement of affairs (14 pages)
6 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Registered office changed on 18/01/96 from: walkden house 3-10 melton street euston square london NW1 (1 page)