Company NameCrownhead Limited
Company StatusDissolved
Company Number02919700
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoses Fischer
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerica
StatusClosed
Appointed03 May 1994(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 07 May 2008)
RoleTeacher
Correspondence Address81 Leadale Road
London
N16 6DG
Secretary NameAnnette Fischer
NationalityBritish
StatusClosed
Appointed03 May 1994(2 weeks, 4 days after company formation)
Appointment Duration14 years (closed 07 May 2008)
RoleTeacher
Correspondence Address81 Leadale Road
London
N16 6DG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address4 Amhurst Parade
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
5 June 2006Return made up to 03/04/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
30 March 2005Return made up to 03/04/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
2 July 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
10 April 2003Return made up to 03/04/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 146 new cavendish street london W1M 7FG (1 page)
29 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 April 2001Return made up to 15/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 April 2000Return made up to 15/04/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 April 1999Return made up to 15/04/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 May 1998Return made up to 15/04/98; no change of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: 149 cleveland street london W1P 5PH (1 page)
9 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 April 1997Return made up to 15/04/97; full list of members (6 pages)
3 May 1996Return made up to 15/04/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)