Company NameCrown Dilmun (Dingles) Limited
Company StatusDissolved
Company Number03969775
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

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(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 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
Appointed06 April 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(2 months, 1 week 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
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Gross Profit-£2,994
Net Worth-£56,487
Current Liabilities£56,487

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
12 July 2007Full accounts made up to 30 June 2007 (13 pages)
6 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
21 June 2007Application for striking-off (1 page)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
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)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Secretary's particulars changed (1 page)
15 April 2005Full accounts made up to 31 December 2004 (13 pages)
8 March 2005Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
29 April 2004Full accounts made up to 31 December 2002 (13 pages)
20 April 2004Registered office changed on 20/04/04 from: 20-22 bedford row london WC1R 4JS (1 page)
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)
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)
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 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Particulars of mortgage/charge (7 pages)
29 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 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)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
24 May 2000Particulars of mortgage/charge (9 pages)
5 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 April 2000New director appointed (9 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
6 April 2000Incorporation (13 pages)