Company NameMitrecrown Limited
DirectorJamshed Ali Khan
Company StatusDissolved
Company Number02847409
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameJamshed Ali Khan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBengali
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address70 Ring House
Cable Street
London
E1 0BZ
Secretary NameSadar Uddin Ahmed
NationalityBengali
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleSecretary
Correspondence Address58 Knighthead Point
The Quarterdeck Westferry Road
London
E14 8SS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Registered office changed on 29/12/97 from: 65 new road london E1 (1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Statement of affairs (3 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1997Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996Accounts for a small company made up to 31 August 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 August 1994 (7 pages)
14 September 1995Return made up to 24/08/95; full list of members (6 pages)