Company NameCrown Dilmun 5 Limited
Company StatusDissolved
Company Number03385359
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NamePrecis (1542) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDominic James Winwood
NationalityBritish
StatusClosed
Appointed07 February 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameBarbara Martin
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address43b Nightingale Lane
London
E11 2HD
Secretary NameChristopher Stewart Lacklan Ford
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address70 Pulteney Road
London
E18 1PS
Secretary NameGavin Bernard Collins
NationalityBritish
StatusResigned
Appointed21 August 2002(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 February 2003)
RoleCompany Director
Correspondence Address99 Harrowdene Gardens
Teddington
Middlesex
TW11 0DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed04 July 1997(3 weeks, 2 days after company formation)
Appointment Duration1 week, 3 days (resigned 14 July 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,431,823
Current Liabilities£2,431,823

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 February 2006Secretary's particulars changed (1 page)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 31/05/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 16 charles street london W1J 5DS (1 page)
19 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (1 page)
5 September 2002Registered office changed on 05/09/02 from: 20-22 bedford row london WC1R 4JS (1 page)
7 June 2002Return made up to 31/05/02; full list of members (5 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Return made up to 31/05/01; full list of members (5 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 June 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page)
10 May 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 93 park lane london W1Y 3TA (1 page)
25 September 1999Particulars of mortgage/charge (8 pages)
18 August 1999Director's particulars changed (1 page)
29 June 1999Return made up to 11/06/99; no change of members (6 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
2 February 1999Full accounts made up to 30 June 1998 (14 pages)
19 January 1999Particulars of mortgage/charge (5 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
12 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Particulars of mortgage/charge (10 pages)
15 July 1997Company name changed precis (1542) LIMITED\certificate issued on 15/07/97 (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 June 1997Incorporation (15 pages)