Company NameCrownfield Limited
DirectorAhmad Moghaddam Pour
Company StatusDissolved
Company Number02939957
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)

Directors

Director NameAhmad Moghaddam Pour
Date of BirthMay 1953 (Born 71 years ago)
NationalityIranian
StatusCurrent
Appointed23 June 1994(6 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address15 Crofton Avenue
London
W4 3EW
Secretary NameFirst Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 December 1999Dissolved (1 page)
27 September 1999Liquidators statement of receipts and payments (5 pages)
24 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1999Liquidators statement of receipts and payments (6 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998O/C re. Brought down date (8 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
21 April 1997Court of order re:default date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish street london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Registered office changed on 22/02/96 from: 4 queens court queens walk london W5 1TW (1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)