Company NameEmeraldcrown Limited
Company StatusDissolved
Company Number03154865
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Wai Shing Koo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address12 Manor House Court
Warrington Gardens
London
W9 2PZ
Secretary NamePak Lun Lai
NationalityBritish
StatusClosed
Appointed15 January 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address38 Porchester Terrace
London
W2
Director NamePak Lun Lai
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1997)
RoleCompany Director
Correspondence Address38 Porchester Terrace
London
W2
Secretary NameLily Chew
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1997)
RoleCompany Director
Correspondence Address18 Eliot Square
London
Nw3
Director NameHenry Cheung
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1998)
RoleManager
Correspondence Address11 Gloucester Gate
London
NW1 4HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-6 Clay Street
London
W1H 3FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
17 April 2000Application for striking-off (1 page)
25 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 March 1999Return made up to 02/02/99; full list of members (6 pages)
16 October 1998Delivery ext'd 3 mth 31/01/98 (1 page)
11 February 1998Return made up to 02/02/98; full list of members (8 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997New director appointed (2 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Return made up to 02/02/97; full list of members (6 pages)
18 November 1996Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (1 page)
15 March 1996Memorandum and Articles of Association (5 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Incorporation (13 pages)