Company NameCrown Consultants & Legal Services Ltd
Company StatusDissolved
Company Number04674606
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Azeem Bashir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 First Floor
Royal Quarter, Seven Kings Way
Kingston
Surrey
KT2 5BU
Secretary NameTahmina Bashir
NationalityBritish
StatusClosed
Appointed05 May 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2011)
RoleCompany Director
Correspondence AddressFlat 18 First Floor
Royal Quarter Seven Kings Way
Kingston
Surrey
KT2 5BU
Secretary NameAmira Khan
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Langham House
Mill Street
Luton
Bedfordshire
LU1 2NA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address18 Bramber House
Royal Quarter Seven Kings
Kingston
Surrey
KT2 5BU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£68,108
Net Worth-£10,149
Cash£5,221
Current Liabilities£20,407

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
25 February 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
16 October 2006Return made up to 21/02/06; full list of members (6 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
26 September 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
24 June 2005Return made up to 21/02/05; full list of members (6 pages)
24 June 2005Return made up to 21/02/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Return made up to 21/02/04; full list of members (6 pages)
9 November 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Ad 21/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003Ad 21/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (13 pages)
21 February 2003Incorporation (13 pages)