Company NameCrown Dilmun (Corn Street) Limited
Company StatusDissolved
Company Number03911660
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
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
Appointed07 February 2003(3 years after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 09 October 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Director NameSameer Salman Al Aradi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBahraini
StatusResigned
Appointed15 June 2000(4 months, 4 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 19 March 2004)
Correspondence Address52 Bedford Row
London
WC1R 4LR

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£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
7 March 2007Accounts made up to 31 December 2006 (14 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (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)
29 March 2006Accounts made up to 31 December 2005 (13 pages)
9 February 2006Secretary's particulars changed (1 page)
6 April 2005Accounts made up to 31 December 2004 (12 pages)
29 October 2004Accounts made up to 31 December 2003 (14 pages)
3 August 2004Accounts made up to 31 December 2002 (17 pages)
12 July 2004Document transfer to 3911685 (1 page)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
26 March 2004Secretary resigned (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Return made up to 31/05/03; full list of members (6 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
30 June 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 October 2002Accounts made up to 31 December 2001 (12 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 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
7 September 2001Accounts made up to 31 December 2000 (12 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 July 2000New director appointed (2 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 16 charles street london W1X 7HB (1 page)
27 January 2000New director appointed (9 pages)
27 January 2000New director appointed (7 pages)
18 January 2000Incorporation (19 pages)