Company NameCrown Off Site Cleaning Services Ltd.
Company StatusDissolved
Company Number03117398
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Hatton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a North Street
Carshalton
Surrey
SM5 2HG
Secretary NameMrs Susan Hatton
NationalityBritish
StatusClosed
Appointed31 October 2006(11 years after company formation)
Appointment Duration2 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address57a North Street
Carshalton
Surrey
SM5 2HG
Director NameAndrew McCulloch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleProprieter Of Cleaning Company
Correspondence Address24 Beauchamp Road
East Molesey
Surrey
KT8 2PC
Director NameRobert Sanders
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Antrobus Road
London
W4 5HZ
Secretary NameRobert Sanders
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Antrobus Road
London
W4 5HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
17 November 2008Appointment terminate, secretary robert sanders logged form (1 page)
7 August 2008Accounting reference date extended from 31/10/2007 to 17/03/2008 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 24/10/06; full list of members (7 pages)
15 November 2006New secretary appointed (2 pages)
12 January 2006Return made up to 24/10/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 April 2005Return made up to 24/10/04; full list of members (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 34 antrobus road chiswick london W4 (1 page)
1 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
25 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 November 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
7 November 2001Return made up to 24/10/01; full list of members (7 pages)
14 March 2001Return made up to 24/10/00; full list of members (7 pages)
22 August 2000Full accounts made up to 31 October 1999 (6 pages)
4 January 2000Return made up to 24/10/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 October 1998 (6 pages)
14 July 1999Ad 08/07/99--------- £ si 8001@1=8001 £ ic 999/9000 (2 pages)
11 December 1998Return made up to 24/10/98; no change of members (4 pages)
26 November 1998Full accounts made up to 31 October 1997 (6 pages)
21 May 1998Return made up to 24/10/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 October 1996 (5 pages)
5 September 1997Ad 30/10/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
25 February 1997Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(5 pages)
30 October 1995Secretary resigned (2 pages)
24 October 1995Incorporation (40 pages)