Company NameCrown Sales Limited
Company StatusDissolved
Company Number02962246
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBernard Patrick Aylward
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Groveside Court
Lombard Road
London
SW11 3RQ
Secretary NamePauline Ellison
NationalityBritish
StatusClosed
Appointed16 May 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 04 November 1997)
RoleSecretary
Correspondence AddressFlat 4 28 Upper Street
Islington
London
N1 0PN
Secretary NameBernard Patrick Aylward
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Groveside Court
Lombard Road
London
SW11 3RQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
5 June 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
4 June 1997Application for striking-off (1 page)
15 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995New secretary appointed (2 pages)
4 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)