Company NameCrown Commercials Limited
Company StatusDissolved
Company Number03699710
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 1999(4 months after company formation)
Appointment Duration4 years, 5 months (closed 04 November 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusClosed
Appointed15 December 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameSilversands Llc (Corporation)
StatusClosed
Appointed15 December 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
Correspondence Address30 E 40th Street
New York
Ny 10016
United States
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 1999)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 1999(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 1999(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 1999)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,742
Cash£6,246
Current Liabilities£10,236

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 March 2001Return made up to 22/01/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
22 February 2000Return made up to 22/01/00; full list of members (6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
17 February 1999New director appointed (9 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (9 pages)
17 February 1999Secretary resigned (1 page)
16 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
22 January 1999Incorporation (19 pages)