Company NameCrowngem Properties Ltd
Company StatusDissolved
Company Number03506734
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEric Duke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr Adrian Hugh McMillen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Grove Gardens
Teddington
Middlesex
TW11 8AR
Secretary NameEric Duke
NationalityBritish
StatusClosed
Appointed25 June 1999(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Grove Gardens
Teddington
Middlesex
TW11 8AR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Turnover£1,950
Net Worth£2
Current Liabilities£3,460

Accounts

Latest Accounts17 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 February

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
19 July 2006Accounting reference date extended from 31/12/05 to 17/02/06 (1 page)
19 July 2006Total exemption full accounts made up to 17 February 2006 (9 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 February 2003Return made up to 09/02/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 March 2001Return made up to 09/02/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000Registered office changed on 07/07/00 from: parker & knight portland place 434/436 portland road birmingham west midlands B17 8LT (1 page)
2 May 2000Registered office changed on 02/05/00 from: warwick road 181-183 warwick road london W14 8PU (1 page)
6 March 2000Return made up to 09/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Return made up to 09/02/99; full list of members (6 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Registered office changed on 05/03/98 from: portland place 434 portland road edgbaston birmingham B17 8LT (1 page)
5 March 1998Ad 09/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
9 February 1998Incorporation (12 pages)