Company NameCrownrex Ltd
Company StatusDissolved
Company Number03387185
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alireza Sadeghian
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sudbury Crescent
Sudbury
Wembley
Middlesex
HA0 2LZ
Secretary NameDavid Meadows
NationalityBritish
StatusClosed
Appointed01 November 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address12 Saint Bartholomews Terrace
Rochester
Kent
ME1 1BX
Secretary NameLaurence Gambrill
NationalityBritish
StatusResigned
Appointed19 August 1997(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address30b Charterhouse Avenue
Wembley
Middlesex
HA0 3DB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressC/O Gambrill & Co
Suite 14 Continental House
497 Sunleigh Road Alperton
Middlesex
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,650
Gross Profit£800
Net Worth£3,359
Cash£35
Current Liabilities£1,476

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
28 February 2002Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2002New secretary appointed (2 pages)
14 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
14 December 2001Registered office changed on 14/12/01 from: 12TH floor york house empire way wembley middlesex HA9 0PA (1 page)
6 December 2000Full accounts made up to 30 June 2000 (12 pages)
19 June 2000Return made up to 16/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
4 May 2000Full accounts made up to 30 June 1998 (12 pages)
19 November 1999Registered office changed on 19/11/99 from: suite W11 research house fraser road perivale middlesex UB6 7AQ (1 page)
24 June 1999Secretary's particulars changed (1 page)
11 June 1999Return made up to 16/06/99; full list of members (6 pages)
16 October 1998Registered office changed on 16/10/98 from: 163 leavesden road watford hertfordshire WD2 5EP (1 page)
23 September 1998Return made up to 16/06/98; full list of members (6 pages)
3 March 1998Registered office changed on 03/03/98 from: suite 28 park royal house 23 park royal road park royal london NW10 7JH (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: suite 28 park royal house 23 park royal road park royal london NW10 7JH (1 page)
27 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 June 1997Incorporation (16 pages)