Company NameCrownview Services Limited
Company StatusDissolved
Company Number04350552
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Gary Edwin Draper
NationalityBritish
StatusClosed
Appointed11 February 2002(1 month after company formation)
Appointment Duration5 years (closed 13 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside
Oak Grange Road
West Clandon
Surrey
GU4 7UF
Director NameMr Gary Edwin Draper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 year after company formation)
Appointment Duration4 years (closed 13 February 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLakeside
Oak Grange Road
West Clandon
Surrey
GU4 7UF
Director NameKarl Ramstrom
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed16 January 2003(1 year after company formation)
Appointment Duration4 years (closed 13 February 2007)
RoleGlobal Positioning Systems
Correspondence AddressVargardsv 11
13336 Saltsjabaden
Sweden
Director NameMr Richard Douglas Morgan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address28 Avenue Elmers
Surbiton
Surrey
KT6 4SL
Director NameHarald Rune Devik
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2003)
RoleConsultant
Correspondence Address20 Blvd Rainier Iii
Mc
98000
Monaco
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
13 January 2006Return made up to 10/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 September 2005Director's particulars changed (1 page)
7 March 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
9 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002Secretary's particulars changed (1 page)
8 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
10 January 2002Incorporation (14 pages)