Dubai
United Arab Emirates
Director Name | Mr Urs Stirnimann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 12 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 29 December 2015) |
Role | Consultant |
Country of Residence | U.A.E. |
Correspondence Address | South Ridge 1 PO Box 40992 Dubai United Arab Emirates |
Secretary Name | Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar |
---|---|
Status | Closed |
Appointed | 12 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | Lake Shore Tower PO Box 40992 Dubai United Arab Emirates |
Director Name | Mr Beat Lerch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2000(7 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2011) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Zeno Alois Meier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2000(7 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2011) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Zeno Alois Meier |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2000(7 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2011) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2000) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2000) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Crown Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,101 |
Cash | £687 |
Current Liabilities | £155,665 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages) |
8 February 2012 | Appointment of Urs Stirnimann as a director (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages) |
8 February 2012 | Appointment of Urs Stirnimann as a director (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages) |
7 February 2012 | Termination of appointment of Zeno Meier as a secretary (1 page) |
7 February 2012 | Termination of appointment of Zeno Meier as a director (1 page) |
7 February 2012 | Termination of appointment of Beat Lerch as a director (1 page) |
7 February 2012 | Termination of appointment of Beat Lerch as a director (1 page) |
7 February 2012 | Termination of appointment of Zeno Meier as a secretary (1 page) |
7 February 2012 | Termination of appointment of Zeno Meier as a director (1 page) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Zeno Alois Meier on 12 April 2010 (1 page) |
18 June 2010 | Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Zeno Alois Meier on 12 April 2010 (1 page) |
8 September 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 September 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 June 2008 | Return made up to 15/05/08; no change of members (5 pages) |
9 June 2008 | Return made up to 15/05/08; no change of members (5 pages) |
6 December 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members
|
15 June 2006 | Return made up to 15/05/06; full list of members
|
7 April 2006 | Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
19 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
21 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 May 2005 | Return made up to 15/05/05; full list of members
|
25 May 2005 | Return made up to 15/05/05; full list of members
|
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 July 2003 | Return made up to 15/05/03; full list of members
|
10 July 2003 | Return made up to 15/05/03; full list of members
|
11 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
24 June 2002 | Return made up to 15/05/02; full list of members
|
24 June 2002 | Return made up to 15/05/02; full list of members
|
14 March 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
14 March 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
22 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 April 2001 | Ad 13/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2001 | Ad 13/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
26 January 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Resolutions
|
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 May 2000 | Incorporation (14 pages) |
15 May 2000 | Incorporation (14 pages) |