Company NameFlagcrown Limited
Company StatusDissolved
Company Number04017334
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 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 NameTimothy Gregory Coughlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2000(1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2004)
RoleCivil Servant
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2000(1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2004)
RoleFinancial Accountant
Correspondence Address12 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusClosed
Appointed20 June 2000(1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2004)
RoleFinancial Accountant
Correspondence Address12 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHoward House
32-34 High Street
Croydon
London
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
30 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: howard house 32/34 high street croydon surrey CR0 1YB (1 page)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
31 July 2000New director appointed (4 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed;new director appointed (3 pages)
27 July 2000Registered office changed on 27/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 2000Director resigned (1 page)