Company NameCrown Dilmun (Princess Street) Limited
Company StatusDissolved
Company Number03800004
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameForsters Shelfco 11 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDominic James Winwood
NationalityBritish
StatusClosed
Appointed02 April 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 August 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameDr Timothy Micheal George Sampson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleParalegal
Correspondence Address158 Gloucester Place
London
NW1 6DT
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameChristopher Stewart Lacklan Ford
NationalityBritish
StatusResigned
Appointed27 July 1999(3 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address70 Pulteney Road
London
E18 1PS
Director NameSameer Salman Al Aradi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBahraini
StatusResigned
Appointed15 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2002)
RoleGeneral Manager Bib (Ec)
Correspondence AddressHouse 1257 Road 7325
Area 373
Manama
Bahrain
Director NameJames Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 January 2002)
RoleMarketing Manager
Correspondence Address16 Charles Street
London
W1J 5DS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 April 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,332
Current Liabilities£3,332

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 February 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 January 2005Full accounts made up to 31 December 2004 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
24 August 2004Return made up to 31/05/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 20-22 bedford row london WC1R 4JS (1 page)
29 April 2004Full accounts made up to 31 December 2002 (13 pages)
20 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 June 2003Return made up to 31/05/03; full list of members (5 pages)
12 December 2002Particulars of mortgage/charge (6 pages)
12 December 2002Particulars of mortgage/charge (6 pages)
18 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
7 June 2002Return made up to 31/05/02; full list of members (5 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
31 August 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Full accounts made up to 30 June 2000 (11 pages)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 July 2000New director appointed (2 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 93 park lane london W1Y 3TA (1 page)
23 November 1999Director's particulars changed (1 page)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New secretary appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
1 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
2 July 1999Incorporation (20 pages)