Company NameCrowntop Limited
Company StatusDissolved
Company Number03018920
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Wayne Albert Gibson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(6 days after company formation)
Appointment Duration22 years, 10 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Wallis Road
Hackney
London
E9 5LH
Secretary NameMr Wayne Albert Gibson
NationalityBritish
StatusClosed
Appointed13 February 1995(6 days after company formation)
Appointment Duration22 years, 10 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Wallis Road
Hackney
London
E9 5LH
Director NameErnie Alfred Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2002)
RoleCompany Director
Correspondence Address117 Hertford Road
London
N1 4LR
Director NameCharmaine Gibson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address132 De Beauvoir Road
London
N1 4DJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.rentthisvan.co.uk

Location

Registered Address61-63 Wallis Road
Hackney
London
E9 5LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

1 at £1Ernie Gibson
50.00%
Ordinary
1 at £1Wayne Albert Gibson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

24 April 2015Delivered on: 29 April 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold interest known as 61 and 63 wallis road and 3-5 prince edward road london. 65 wallis road london. 67 wallis road london. 69 wallis road london. 1A prince edward road london. Title numbers 254954, EGL281255, EGL281256, EGL281257 and EGL281254.
Outstanding
23 February 1998Delivered on: 11 March 1998
Satisfied on: 17 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
Satisfied on: 17 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 wallis road hackney london comprising property formerly k/a 61 63 65 67 and 69 wallis road and 1A and 3/5 prince edward road london E9.t/nos.254951 EGL281254 EGL281255 EGL281256 and EGL281257.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
31 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
29 April 2015Registration of charge 030189200003, created on 24 April 2015 (6 pages)
17 April 2015Satisfaction of charge 1 in full (4 pages)
17 April 2015Satisfaction of charge 2 in full (4 pages)
22 January 2015Accounts for a dormant company made up to 27 February 2014 (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Wayne Albert Gibson on 18 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Wayne Albert Gibson on 18 February 2010 (1 page)
26 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 April 2009Return made up to 07/02/09; full list of members (5 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
20 November 2008Return made up to 07/02/08; full list of members (7 pages)
20 May 2008Appointment terminated director charmaine gibson (1 page)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
23 February 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
7 February 2003Return made up to 07/02/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
4 April 2002Return made up to 07/02/02; full list of members (6 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (13 pages)
8 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (13 pages)
5 May 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
5 February 1999Return made up to 07/02/99; full list of members (6 pages)
5 January 1999Full accounts made up to 28 February 1998 (13 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 07/02/98; full list of members (4 pages)
7 January 1998Full accounts made up to 28 February 1997 (13 pages)
6 March 1997Return made up to 07/02/97; full list of members (6 pages)
5 February 1997Full accounts made up to 29 February 1996 (13 pages)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
13 March 1995Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 1995Incorporation (13 pages)