Company NameCrownheel Limited
Company StatusDissolved
Company Number02956475
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 1994(4 days after company formation)
Appointment Duration3 years, 10 months (closed 23 June 1998)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed12 August 1994(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1996)
Correspondence AddressBowater House
68 Knightsbridge
London
SW1X 7LT

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
22 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
26 August 1997Voluntary strike-off action has been suspended (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
27 August 1996Return made up to 08/08/96; no change of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Secretary's particulars changed (1 page)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
17 August 1995Return made up to 08/08/95; full list of members (10 pages)
17 July 1995Delivery ext'd 3 mth 31/12/95 (2 pages)