Company NameCrowndisk Limited
Company StatusDissolved
Company Number03066482
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Thomas Firshman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(5 days after company formation)
Appointment Duration23 years, 5 months (closed 04 December 2018)
RoleComputer Consultant
Correspondence Address29 Ash Close
Lingfield
Surrey
RH7 6HQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 September 2006(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 04 December 2018)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameMrs Sheila Butterworth
NationalityBritish
StatusResigned
Appointed14 June 1995(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address3 Hornton Place
Kensington
London
W8 4LZ
Secretary NameMr David Thomas Firshman
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 1998)
RoleCompany Director
Correspondence Address29 Brancaster Lane
Purley
Surrey
CR8 1HJ
Secretary NameKensington Resources Limited (Corporation)
StatusResigned
Appointed22 July 1998(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2006)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£367,365
Cash£300,340
Current Liabilities£17,471

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Liquidators' statement of receipts and payments to 11 November 2016 (10 pages)
23 November 2015Registered office address changed from 29 Ash Close Lingfield Surrey RH7 6HQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 November 2015 (2 pages)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Declaration of solvency (3 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 29 Brancaster Lane Purley Surrey CR8 1HJ on 16 July 2012 (1 page)
16 July 2012Director's details changed for Mr David Thomas Firshman on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 August 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
18 July 2006Return made up to 09/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2005Return made up to 09/06/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 July 2004Return made up to 09/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 July 2003Return made up to 09/06/03; full list of members (6 pages)
22 July 2002Return made up to 09/06/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Full accounts made up to 30 September 2000 (11 pages)
11 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 August 1999Full accounts made up to 30 September 1998 (9 pages)
8 July 1999Return made up to 09/06/99; full list of members (6 pages)
10 August 1998Secretary resigned (2 pages)
10 August 1998Return made up to 09/06/98; no change of members (4 pages)
10 August 1998New secretary appointed (2 pages)
22 June 1998Full accounts made up to 30 September 1997 (10 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
27 June 1997Return made up to 09/06/97; no change of members (4 pages)
10 April 1997Full accounts made up to 30 September 1996 (10 pages)
5 September 1996Return made up to 09/06/96; full list of members (6 pages)
11 August 1995Accounting reference date notified as 30/09 (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 August 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (26 pages)