Company NameCrownstar Ltd
Company StatusDissolved
Company Number04073619
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicole Hinkley
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed09 October 2000(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2005)
RoleSnr Analyst Programmer
Correspondence Address10-11 Rheidol Terrace
Islington
London
N1 8NT
Secretary NameG Bart Services Limited (Corporation)
StatusClosed
Appointed09 October 2000(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2005)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10-11 Rheidol Terrace
Islington
London
N1 8NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
24 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 October 2003Return made up to 18/09/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
14 December 2001Return made up to 18/09/01; full list of members; amend (6 pages)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 26B saint pauls road islington london N1 2QW (1 page)
8 February 2001Director's particulars changed (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 152-160 city road london EC1V 2NX (1 page)