Company NameNycrown Limited
Company StatusDissolved
Company Number04382077
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArlette Sofaer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 126 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 126 Berkeley Court
Glentworth Street
London
NW1 5NE
Secretary NameCharles Elias Sofaer
NationalityBritish
StatusClosed
Appointed09 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 126 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at 1Requira Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
20 February 2014Notice of ceasing to act as receiver or manager (4 pages)
20 February 2014Notice of ceasing to act as receiver or manager (4 pages)
1 August 2012Receiver's abstract of receipts and payments to 31 May 2012 (3 pages)
1 August 2012Receiver's abstract of receipts and payments to 31 May 2012 (3 pages)
31 January 2012Receiver's abstract of receipts and payments to 30 November 2011 (3 pages)
31 January 2012Receiver's abstract of receipts and payments to 30 November 2011 (3 pages)
10 January 2012Notice of ceasing to act as receiver or manager (2 pages)
10 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 June 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
24 June 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
23 December 2010Receiver's abstract of receipts and payments to 30 November 2010 (3 pages)
23 December 2010Receiver's abstract of receipts and payments to 30 November 2010 (3 pages)
8 June 2010Director's details changed for Arlette Sofaer on 26 February 2010 (2 pages)
8 June 2010Registered office address changed from 25 Harley Street London W1G 9BR on 8 June 2010 (1 page)
8 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(5 pages)
8 June 2010Director's details changed for Charles Elias Sofaer on 26 February 2010 (2 pages)
8 June 2010Director's details changed for Charles Elias Sofaer on 26 February 2010 (2 pages)
8 June 2010Registered office address changed from 25 Harley Street London W1G 9BR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 25 Harley Street London W1G 9BR on 8 June 2010 (1 page)
8 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(5 pages)
8 June 2010Director's details changed for Arlette Sofaer on 26 February 2010 (2 pages)
3 June 2010Notice of appointment of receiver or manager (3 pages)
3 June 2010Notice of appointment of receiver or manager (3 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 June 2009Location of register of members (non legible) (1 page)
9 June 2009Location of register of members (non legible) (1 page)
5 June 2009Registered office changed on 05/06/2009 from 35 ballards lane london N3 1XW (1 page)
5 June 2009Return made up to 26/02/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 35 ballards lane london N3 1XW (1 page)
5 June 2009Return made up to 26/02/09; full list of members (3 pages)
30 May 2008Return made up to 26/02/08; full list of members (3 pages)
30 May 2008Return made up to 26/02/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
23 April 2007Return made up to 26/02/07; full list of members (2 pages)
23 April 2007Return made up to 26/02/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
23 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 May 2006Return made up to 26/02/06; full list of members (5 pages)
2 May 2006Return made up to 26/02/06; full list of members (5 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
18 May 2005Return made up to 26/02/05; full list of members (2 pages)
18 May 2005Return made up to 26/02/05; full list of members (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 April 2004Return made up to 26/02/04; full list of members (5 pages)
14 April 2004Return made up to 26/02/04; full list of members (5 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
8 August 2003Return made up to 26/02/03; full list of members (5 pages)
8 August 2003Return made up to 26/02/03; full list of members (5 pages)
6 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
6 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 January 2003Particulars of mortgage/charge (8 pages)
7 January 2003Particulars of mortgage/charge (8 pages)
23 December 2002Location of register of members (1 page)
23 December 2002Registered office changed on 23/12/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
23 December 2002Registered office changed on 23/12/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
23 December 2002Location of register of members (1 page)
11 October 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
11 October 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
3 May 2002Registered office changed on 03/05/02 from: 62 broadway stratford E15 1NG (1 page)
3 May 2002Registered office changed on 03/05/02 from: 62 broadway stratford E15 1NG (1 page)
25 April 2002Particulars of mortgage/charge (11 pages)
25 April 2002Particulars of mortgage/charge (11 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Incorporation (18 pages)
26 February 2002Incorporation (18 pages)