Company NameCrown Video Limited
Company StatusDissolved
Company Number03203571
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMonique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovengill
Fell End
Raventondale
Cumbria
CA17 4LP
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Secretary NameNicholas Maxwell Lamb
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Secretary NameGillian Anne Kavanagh
NationalityBritish
StatusResigned
Appointed21 August 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Monique Pamela Havelaar
50.00%
Ordinary
1 at £1Mr Nicholas Maxwell Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (1 page)
16 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 July 2014Micro company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 September 2008Location of register of members (1 page)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 June 2008Appointment terminated secretary gillian kavanagh (1 page)
2 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 September 2006Secretary resigned;director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: shepherds studio west rockley road london W14 0EH (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Return made up to 24/05/06; full list of members (2 pages)
2 August 2006Director resigned (1 page)
15 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
24 August 2005Return made up to 24/05/05; full list of members (7 pages)
2 December 2004Registered office changed on 02/12/04 from: united house 9 pembridge road london W11 3JY (1 page)
19 August 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
20 May 2003Return made up to 24/05/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
16 February 2000Location of register of members (1 page)
16 June 1999Return made up to 24/05/99; no change of members (5 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 October 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
23 June 1998Return made up to 24/05/98; no change of members (5 pages)
25 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Return made up to 24/05/97; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
24 May 1996Incorporation (14 pages)