Company NameCrowndex Ltd
Company StatusDissolved
Company Number04647074
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Devinder Singh Dhillon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Cambridge Heath Road
London
E2 9DA
Director NameDiamond Projects London Limited (Corporation)
StatusClosed
Appointed29 April 2016(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 March 2017)
Correspondence Address238 Cambridge Heath Road
London
E2 9DA
Director NameGurdip Dhillion
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66b High Street
Grays
Essex
RM17 6NN
Secretary NameMr Swinder Paul Waraich
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 High Road
Ilford
Essex
IG1 1TZ
Director NameRav Waraich
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 High Road
Ilford
Essex
IG1 1TZ
Director NameMr Swinder Paul Waraich
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 High Road
Ilford
Essex
IG1 1TZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Metroglyn LTD
50.00%
Ordinary
25 at £1Balwinder Dhillon
25.00%
Ordinary
25 at £1Gurdip Dhillon
25.00%
Ordinary

Financials

Year2014
Net Worth-£46,445

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 March 2013Delivered on: 30 March 2013
Satisfied on: 21 November 2015
Persons entitled: Homes and Communities Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and premises at 76 high street grays essex t/no EX712308 any fixtures which includes all buildings erections and structures, all related rights in relation to any assets and all rents receivable from any lease granted out of any real property and the benefit of all guarantees indemnities rent deposits agreements undertakings and warranties see image for full details.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Appointment of Mr Devinder Singh Dhillon as a director on 29 April 2016 (2 pages)
24 May 2016Termination of appointment of Swinder Paul Waraich as a director on 29 April 2016 (2 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Termination of appointment of Gurdip Dhillion as a director on 29 April 2016 (1 page)
23 May 2016Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to 238 Cambridge Heath Road London E2 9DA on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Swinder Paul Waraich as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Diamond Projects London Limited as a director on 29 April 2016 (2 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Appointment of Mr Swinder Paul Waraich as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr Swinder Paul Waraich as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Rav Waraich as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Swinder Paul Waraich as a secretary on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Rav Waraich as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Swinder Paul Waraich as a secretary on 4 March 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Appointment of Rav Waraich as a director (2 pages)
22 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
12 June 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Director's details changed for Gurdip Dhillion on 24 January 2010 (2 pages)
24 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 May 2009Return made up to 24/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 March 2008Return made up to 24/01/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 July 2006Return made up to 24/01/06; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 March 2005Return made up to 24/01/05; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 July 2004Return made up to 24/01/04; full list of members (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
11 March 2004Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 501 high road ilford essex IG1 1TZ (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2003Registered office changed on 29/08/03 from: 209A station lane hornchurch essex RM12 6LL (1 page)
29 August 2003Secretary resigned (1 page)
24 January 2003Incorporation (14 pages)