Company NameCrowntex Limited
Company StatusDissolved
Company Number03545509
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Anthony Lyddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2002)
RoleManager
Correspondence AddressInternational House
226 Seven Sisters Road
London
N4 3gg
N4 3NX
Director NameTina Lyddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2002)
RoleManager
Correspondence AddressInternational House
226 Seven Sisters Road
London
N4 3GG
Secretary NameTina Lyddington
NationalityBritish
StatusClosed
Appointed08 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2002)
RoleManager
Correspondence AddressInternational House
226 Seven Sisters Road
London
N4 3GG
Director NameMr Nicholas Cockburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 York Way
London
N1 9AG
Director NameMr Timothy Justin Cockburn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Secretary NameMr Nicholas Cockburn
NationalityBritish
StatusResigned
Appointed16 April 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 York Way
London
N1 9AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address68 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
8 June 2000Return made up to 14/04/00; full list of members (6 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned;director resigned (1 page)
21 May 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
16 May 1999Return made up to 14/04/99; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (12 pages)