Company NameCrown End Limited
Company StatusDissolved
Company Number03941566
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert William Hubbard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleProperty Investment
Correspondence Address10 Wellesley Road
London
W4 4BL
Director NameIan Michael Lumley Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleProperty Developer
Correspondence Address1 Saint Charles Place
Weybridge
Surrey
KT13 8XJ
Secretary NameIan Michael Lumley Kelly
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleProperty Developer
Correspondence Address1 Saint Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,124
Cash£51,020
Current Liabilities£24,967

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 07/03/01; full list of members (6 pages)
26 May 2000Ad 01/05/00-01/05/00 £ si 998@1=998 £ ic 1/999 (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (18 pages)