Company NameVycrown Limited
Company StatusDissolved
Company Number04436708
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusClosed
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Kensington Heights
91-95 Campden Hill Road
London
W8 7BD
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 June 2009)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
11 July 2008Return made up to 13/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW17 6RH (1 page)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 August 2005Director's particulars changed (1 page)
18 July 2005Return made up to 13/05/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 June 2003Return made up to 13/05/03; full list of members (6 pages)
14 June 2003Ad 13/05/02--------- £ si 1@1 (2 pages)
22 April 2003Director's particulars changed (1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
24 October 2002Location of register of members (1 page)
11 October 2002Registered office changed on 11/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Incorporation (18 pages)