Company NameCrown Middle East Limited
Company StatusDissolved
Company Number04681177
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameDigital Tech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamir Kamander Fattah
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address20 Ingelow House
Holland Street
London
W8 4NF
Secretary NameNidaa Kais Abdull Jabbar
NationalityBritish
StatusClosed
Appointed19 December 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address30 Abbot's House
St Mary Abbot's Terrace
London
W14 8NU
Director NameMohamed Fattah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressGround Floor
48 Abingdon Road
London
W8 6AR
Secretary NameHassan Fattah
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2006)
RoleSecretary
Correspondence AddressFlat 7b Stuart Tower
Maida Vale
London
W9 1UG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Harrington Road
South Kensington
London
SW7 3ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

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

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 27/02/08; full list of members (6 pages)
4 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 June 2007Return made up to 27/02/07; full list of members (6 pages)
16 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
15 May 2006Withdrawal of application for striking off (1 page)
8 May 2006Return made up to 27/02/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
17 March 2004Return made up to 27/02/04; full list of members (6 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
27 February 2003Incorporation (15 pages)