Company NameCrownedge Limited
Company StatusDissolved
Company Number03111159
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 23 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 23 April 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Albion Park
Loughton
Essex
IG10 4RB
Director NameMatthew Allan Green
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleSurveyor
Correspondence Address142 Mead Way
Bromley
Kent
BR2 9EU
Secretary NameJohn Wilford Mather
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWebsdale House
15 Jail Lane
Biggin Hill Westerham
Kent
TN16 3SA
Director NameTerence Leslie Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 14 September 2007)
RoleSurveyor
Correspondence AddressThe Paddock 4 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2012)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address171e Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Jeremy Philip Hilton Vickers on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Philip Hilton Vickers on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher James Chivers on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Christopher James Chivers on 6 October 2009 (2 pages)
9 December 2008Return made up to 06/10/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 06/10/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (8 pages)
17 November 2006Return made up to 06/10/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 November 2005Return made up to 06/10/05; full list of members (2 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 October 2004Return made up to 06/10/04; full list of members (6 pages)
12 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 October 2003Return made up to 06/10/03; full list of members (6 pages)
5 July 2003Full accounts made up to 31 December 2002 (9 pages)
3 January 2003Director's particulars changed (1 page)
7 December 2002Return made up to 06/10/02; full list of members (5 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
27 February 2001Director's particulars changed (1 page)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
28 June 2000New director appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 06/10/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 December 1998Return made up to 06/10/98; full list of members (6 pages)
14 August 1998New director appointed (2 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1997Secretary's particulars changed (1 page)
6 June 1997Full accounts made up to 31 December 1996 (7 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Return made up to 06/10/96; full list of members (6 pages)
29 May 1996Accounting reference date notified as 31/12 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
18 December 1995Secretary resigned (2 pages)
6 October 1995Incorporation (38 pages)