Company NameCrownrex (UK) Ltd
DirectorRuhal Miah
Company StatusDissolved
Company Number03419072
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRuhal Miah
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(same day as company formation)
RoleMachinist
Correspondence Address5c Parfeet Street
London
E1 1HS
Secretary NameFazlu Miah
NationalityBritish
StatusCurrent
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Birchdale Road
London
E7 8AS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address82/86 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Statement of affairs (4 pages)
27 September 1999Return made up to 13/08/99; full list of members (6 pages)
2 November 1998Return made up to 13/08/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 152 city road london EC1V 2NX (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
13 August 1997Incorporation (10 pages)