Company NameCrownserve Limited
Company StatusDissolved
Company Number04653882
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date8 May 2007 (16 years, 11 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 NameMrs Diane Cormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2007)
RolePublican
Correspondence Address24 Fothergill Close
Plaistow
London
E13 0LJ
Secretary NameMr Liam Cormack
NationalityBritish
StatusClosed
Appointed20 February 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address48 Gobions Avenue
Collier Row
Romford
Essex
RM5 3SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Cochrane House
Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£168,852
Gross Profit£82,438
Net Worth£8,810
Current Liabilities£26,010

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
11 December 2006Application for striking-off (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
3 November 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
20 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
31 January 2003Incorporation (16 pages)