Company NameCrown Widgets And Services Limited
Company StatusDissolved
Company Number04424161
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Harry Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Napier Avenue
London
SW6 3PS
Secretary NameMr Charles Henry Claisse
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Freegrove Road
London
N7 9RG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCheapside House C/O Kemp Little Llp
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
12 May 2010Director's details changed for Richard Harry Kemp on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Director's details changed for Richard Harry Kemp on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
26 March 2009Accounts made up to 30 April 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Secretary's Change of Particulars / charles claisse / 25/04/2008 / HouseName/Number was: , now: 27; Street was: 504 seddon house, now: freegrove road; Area was: barbican, now: ; Post Code was: EC2Y 8BX, now: N7 9RG (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ (1 page)
30 April 2008Secretary's change of particulars / charles claisse / 25/04/2008 (1 page)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts made up to 30 April 2007 (1 page)
29 May 2007Return made up to 25/04/07; no change of members (6 pages)
29 May 2007Return made up to 25/04/07; no change of members (6 pages)
9 January 2007Accounts made up to 30 April 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 May 2006Return made up to 25/04/06; full list of members (6 pages)
26 May 2006Return made up to 25/04/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 April 2006Accounts made up to 30 April 2005 (1 page)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
1 April 2005Accounts made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 July 2004Registered office changed on 27/07/04 from: c/o kemp little LLP saddlers house gutter lane london EC2V 6BR (1 page)
27 July 2004Registered office changed on 27/07/04 from: c/o kemp little LLP saddlers house gutter lane london EC2V 6BR (1 page)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
12 May 2003Accounts made up to 30 April 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 April 2002Incorporation (12 pages)
25 April 2002Incorporation (12 pages)