Company NameCrownhurst Limited
Company StatusDissolved
Company Number03003975
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameHoundafford Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnn Mary Hamilton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 18 July 2000)
RoleHairdressing Salon Proprietor
Correspondence Address5 Church Row
Chislehurst
Kent
BR7 5PG
Secretary NameMr Adam Brockwell-Low
NationalityBritish
StatusClosed
Appointed09 June 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broomfield Road
Bexleyheath
Kent
DA6 7PA
Secretary NameMr Adam Brockwell
NationalityBritish
StatusResigned
Appointed17 February 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence Address31 Woodcrest Road
Purley
Surrey
CR8 4JD
Secretary NameHoward William Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address4 Cowslip Drive
Deeping St James
Peterborough
PE6 8TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed28 November 1997(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 1998)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered Address28 High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
2 August 1999Full accounts made up to 31 December 1998 (10 pages)
15 February 1999Registered office changed on 15/02/99 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
15 February 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
31 December 1997Return made up to 21/12/97; no change of members (4 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1995 (10 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Return made up to 21/12/96; no change of members (4 pages)
15 January 1996Return made up to 21/12/95; full list of members (6 pages)