Company NameCrownstyle Plc
Company StatusDissolved
Company Number03591607
CategoryPublic Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Directors

Director NameSamantha Boudry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 October 2001)
RoleSecretary
Correspondence Address17 Village Park Close
Enfield
Middlesex
EN1 2SG
Secretary NameJoanne Hearne
NationalityBritish
StatusClosed
Appointed14 October 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 October 2001)
RoleSecretary
Correspondence Address18 Abridge Court
Abridge Close
Waltham Cross
Hertfordshire
EN8 8QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 High Street
Harrow
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2001First Gazette notice for compulsory strike-off (1 page)
14 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 April 1999Ad 14/10/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 April 1999Registered office changed on 07/04/99 from: 22 upper grosvenor street london W1X 9PB (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
2 July 1998Incorporation (17 pages)