Company NameCrown Dilmun (Dingles 2) Limited
Company StatusDissolved
Company Number04636743
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameDominic James Winwood
NationalityBritish
StatusClosed
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
23 January 2007Return made up to 14/01/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Return made up to 14/01/06; full list of members (6 pages)
9 February 2006Secretary's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 14/01/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 14/01/04; full list of members (6 pages)
29 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 April 2003Registered office changed on 10/04/03 from: 16 charles street london W1J 5DS (1 page)
13 February 2003New director appointed (2 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (6 pages)
30 January 2003Registered office changed on 30/01/03 from: 16 charles street london W1J 5DS (1 page)
30 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 16 charles street london W1J 5DS (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2003Director resigned (1 page)
14 January 2003Incorporation (6 pages)