Company NameCrown Restaurants Limited
Company StatusDissolved
Company Number03563066
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed08 February 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameKevin Michael Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Rue Jacques, St. Sampson
Guernsey
Channel Islands
GY2 4NJ
Director NameMr Drew Barwick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Bergholt Mews
Camden Town
London
NW1 0BH
Secretary NameLorraine Engledow
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Bigwood Court
Bigwood Road Hampstead Garden Suburb
London
NW11 6SS
Director NameMr Michael Lawton Salinger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameNadir Suleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2000)
RoleRestauranteur
Correspondence Address117 Notting Hill Gate
London
W11 3LB
Secretary NameMr Michael Lawton Salinger
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameSheila McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2003)
RoleChief Executive
Correspondence Address81 Oxford Road South
London
W4 3DD
Director NameJeremy Paul Spencer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2005)
RoleOperations Director
Correspondence Address3 Cherry Orchard
Bredon
Tewkesbury
Gloucestershire
GL20 7HJ
Wales
Secretary NameMrs Urvashi Dipak Parekh
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2008)
RoleFin Controller
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Director NameMr Colin Lewin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Davis Close
Marlow
Buckinghamshire
SL7 1SY
Director NameMrs Urvashi Dipak Parekh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameMr Raymond Alexander McClymont
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceMarket Harborough
Correspondence Address12 Turnpike Close
Market Harborough
Leicestershire
LE16 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address195-197 Kings Road
Chelsea
London
SW3 5ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 September

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
7 October 2008Appointment terminated director raymond mcclymont (1 page)
7 October 2008Appointment terminated director james kowszun (1 page)
28 August 2008Accounts for a dormant company made up to 29 September 2007 (2 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
13 August 2007Return made up to 13/05/07; full list of members (2 pages)
12 February 2007Full accounts made up to 23 September 2006 (9 pages)
13 October 2006Registered office changed on 13/10/06 from: 115 chancery lane london WC2A 1PP (1 page)
4 October 2006New director appointed (1 page)
26 May 2006Return made up to 13/05/06; full list of members (7 pages)
14 March 2006Full accounts made up to 24 September 2005 (8 pages)
17 February 2006Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG (1 page)
17 May 2005Return made up to 13/05/05; full list of members (2 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Full accounts made up to 25 September 2004 (9 pages)
4 June 2004Return made up to 13/05/04; full list of members (7 pages)
6 April 2004Full accounts made up to 27 September 2003 (12 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
7 December 2003Director resigned (1 page)
30 September 2003Auditor's resignation (1 page)
29 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Full accounts made up to 28 September 2002 (13 pages)
1 November 2002Accounting reference date shortened from 31/12/02 to 28/09/02 (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1 north court great peter street westminster london SW1 3LL (1 page)
16 October 2002New director appointed (3 pages)
15 October 2002Full accounts made up to 30 December 2001 (13 pages)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
31 May 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
25 May 2001Return made up to 13/05/01; full list of members (6 pages)
26 January 2001New director appointed (3 pages)
16 January 2001Full accounts made up to 2 January 2000 (14 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 9 ledbury mews north london W11 2AF (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
29 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/08/00
(1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
22 April 2000Registered office changed on 22/04/00 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
9 November 1999Return made up to 13/05/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Director's particulars changed (1 page)
23 October 1998Particulars of mortgage/charge (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
29 June 1998Ad 25/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
26 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 May 1998£ nc 1000/50000 13/05/98 (1 page)
20 May 1998Registered office changed on 20/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 May 1998Incorporation (17 pages)