Company NameCrown Cuts Limited
Company StatusDissolved
Company Number04067011
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 8 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameTony Hopkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleMeat Wholesaler
Correspondence Address21 Manor
Bishops Stortford
Herts
CM21 5HU
Secretary NameJane Pamela Hopkins
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Manor Road
Bishops Stortford
Hertfordshire
CM23 5HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 52, Fairways Business Park
Lammas Road
London
E10 7QB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Return made up to 07/09/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Ad 01/03/01--------- £ si 99@1 (3 pages)
14 November 2001Return made up to 07/09/01; full list of members (6 pages)
13 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
7 September 2000Incorporation (15 pages)
7 September 2000Secretary resigned (1 page)