Company NameCrownmode Developments Limited
Company StatusDissolved
Company Number03217702
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilip Aquilina
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleRestaurantaur
Country of ResidenceUnited Kingdom
Correspondence Address503 Fulham Road
London
SW6 1HH
Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(5 days after company formation)
Appointment Duration4 years (closed 11 July 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bushes Sleapshyde
Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary NameGeorge Ling
NationalityBritish
StatusClosed
Appointed02 July 1996(5 days after company formation)
Appointment Duration4 years (closed 11 July 2000)
RoleSecretary
Correspondence Address28 Collingham Place
London
SW5 0PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
10 February 2000Application for striking-off (1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 27/06/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 27/06/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 27/06/97; full list of members (6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996New secretary appointed (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
15 July 1996New director appointed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 788-790 finchley road london NW11 7UR. (1 page)
27 June 1996Incorporation (17 pages)