Company NameChowntech Limited
Company StatusDissolved
Company Number03993119
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusClosed
Appointed12 December 2011(11 years, 7 months after company formation)
Appointment Duration4 years (closed 29 December 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressLake Shore Tower PO Box 40992
Dubai
United Arab Emirates
Director NameMr Urs Stirnimann
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed12 December 2011(11 years, 7 months after company formation)
Appointment Duration4 years (closed 29 December 2015)
RoleConsultant
Country of ResidenceU.A.E.
Correspondence AddressSouth Ridge 1 PO Box 40992
Dubai
United Arab Emirates
Secretary NameAhmed Mahamed Elsaid Mohamed Soliman Elnaggar
StatusClosed
Appointed12 December 2011(11 years, 7 months after company formation)
Appointment Duration4 years (closed 29 December 2015)
RoleCompany Director
Correspondence AddressLake Shore Tower PO Box 40992
Dubai
United Arab Emirates
Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2000(7 months after company formation)
Appointment Duration11 years (resigned 12 December 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Zeno Alois Meier
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2000(7 months after company formation)
Appointment Duration11 years (resigned 12 December 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameZeno Alois Meier
NationalitySwiss
StatusResigned
Appointed13 December 2000(7 months after company formation)
Appointment Duration11 years (resigned 12 December 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2000)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Crown Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,101
Cash£687
Current Liabilities£155,665

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages)
8 February 2012Appointment of Urs Stirnimann as a director (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages)
8 February 2012Appointment of Urs Stirnimann as a director (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages)
7 February 2012Termination of appointment of Zeno Meier as a secretary (1 page)
7 February 2012Termination of appointment of Zeno Meier as a director (1 page)
7 February 2012Termination of appointment of Beat Lerch as a director (1 page)
7 February 2012Termination of appointment of Beat Lerch as a director (1 page)
7 February 2012Termination of appointment of Zeno Meier as a secretary (1 page)
7 February 2012Termination of appointment of Zeno Meier as a director (1 page)
14 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
7 June 2011Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
3 June 2011Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
3 June 2011Secretary's details changed for Zeno Alois Meier on 11 May 2011 (2 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages)
18 June 2010Secretary's details changed for Zeno Alois Meier on 12 April 2010 (1 page)
18 June 2010Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages)
18 June 2010Secretary's details changed for Zeno Alois Meier on 12 April 2010 (1 page)
8 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
9 June 2008Return made up to 15/05/08; no change of members (5 pages)
9 June 2008Return made up to 15/05/08; no change of members (5 pages)
6 December 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 December 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
15 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2006Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
19 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 July 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
10 July 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
11 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
14 March 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 March 2002Delivery ext'd 3 mth 30/09/01 (1 page)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
27 April 2001Ad 13/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2001Ad 13/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Director resigned (1 page)
26 January 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
26 January 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 May 2000Incorporation (14 pages)
15 May 2000Incorporation (14 pages)