Company NameCrowning Glory Designs Limited
Company StatusDissolved
Company Number03614125
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hazel Marsha Cohen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameDeborah Ruth Unerman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleMarketing
Correspondence Address106 Brook Avenue
Edgware
Middlesex
HA8 9XA
Secretary NameMrs Hazel Marsha Cohen
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2nd Floor Highview House
165-167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2001Application for striking-off (1 page)
29 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
31 August 2000Return made up to 12/08/00; full list of members (6 pages)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
27 August 1999Return made up to 12/08/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: ground floor 342 harrow road london W9 2HP (1 page)
24 August 1998Registered office changed on 24/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
12 August 1998Incorporation (15 pages)