Company NameCrownview Solutions Limited
Company StatusDissolved
Company Number04486847
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 6 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 NameAli Sharaf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 15 November 2005)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Whiteledges
Ealing
London
W13 8JB
Secretary NameSahar Sharaf
NationalityBritish
StatusClosed
Appointed21 November 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address8 Whiteledges
Ealing
London
W13 8JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Hangar Ruding
Carpenters Park
Watford
Hertfordshire
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,035
Cash£24
Current Liabilities£8,059

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
16 June 2005Application for striking-off (1 page)
24 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
26 July 2004Return made up to 16/07/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
24 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Particulars of mortgage/charge (5 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)