Company NameCrown Dilmun (Swan House) Limited
Company StatusDissolved
Company Number04201272
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDominic James Winwood
NationalityBritish
StatusClosed
Appointed02 April 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(9 months after company formation)
Appointment Duration6 years (closed 05 February 2008)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
3 September 2007Application for striking-off (1 page)
27 June 2007Return made up to 31/05/07; no change of members (6 pages)
24 March 2007Accounts made up to 31 December 2006 (14 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Accounts made up to 31 December 2005 (13 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 February 2006Secretary's particulars changed (1 page)
14 July 2005Return made up to 31/05/05; full list of members (6 pages)
12 July 2005Accounts made up to 31 December 2004 (13 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Accounts made up to 31 December 2002 (14 pages)
20 April 2004Registered office changed on 20/04/04 from: 20-22 bedford row london WC1R 4JS (1 page)
20 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 June 2003Return made up to 31/05/03; full list of members (5 pages)
18 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 October 2002Accounts made up to 31 December 2001 (11 pages)
30 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
9 July 2002Particulars of mortgage/charge (5 pages)
2 May 2002Director's particulars changed (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
30 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Registered office changed on 26/04/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed (1 page)
20 April 2001New director appointed (2 pages)