Company NameCrown Financial International Limited
Company StatusDissolved
Company Number04784720
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Thomas Dorsey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2006)
RoleGeneral Counsel
Correspondence Address28 Jackson Avenue
Chatam
New Jersey
Foreign
Director NameJeffrey Michael Hoobler
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2006)
RoleChief Operating Officer
Correspondence Address925 Ditchley Road
Virginia Beach
Virginia Va 23451
Irish
Director NameJohn Patrick Leighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2006)
RoleCompany Chief Executive Office
Correspondence Address48 Dartmouth Street
Garden City, Ny 11530
United States
Director NameRobert Seavey Thornton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2006)
RoleChief Financial Officer
Correspondence Address38 Highland Avenue
Montclair
New Jersey 07042
Foreign
Secretary NameRobert Thornton
NationalityAmerican
StatusClosed
Appointed22 August 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 01 August 2006)
RoleChief Financial Officer
Correspondence AddressMontclair
New Jersey
67042
Foreign
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMadeleine Michele Barrons
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melbourne Court
33 Adelaide Road
Surbiton
Surrey
KT6 4TD
Director NameGordon Colin Connell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2005)
RoleStockbroking
Correspondence AddressBorder Cottage
3 The Shute
Axford
Wiltshire
SN8 2EX
Secretary NameMr Cheng Lee Pui
NationalityBritish
StatusResigned
Appointed11 September 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Tooting Bec Road
London
SW17 8BD
Director NameMr Cheng Lee Pui
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2005)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address10a Tooting Bec Road
London
SW17 8BD
Director NameCharles Bernard Kennedy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 2005)
RoleStock Broker
Correspondence Address112 David Lane
Lansdale
Pennsylvania Pa 19446
United States
Director NameMark Christopher Lower
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 19 August 2005)
RoleStock Broker
Correspondence Address65 Birkbeck Road
Sidcup
Kent
DA14 4DB

Location

Registered AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£227,576
Net Worth£91,354
Cash£96,053
Current Liabilities£54,834

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
8 September 2005Application for striking-off (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
30 June 2005Return made up to 02/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Director resigned (1 page)
2 March 2005Auditor's resignation (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
5 July 2004Accounts made up to 31 January 2004 (11 pages)
29 June 2004Return made up to 02/06/04; full list of members (8 pages)
12 February 2004Ad 12/01/04--------- us$ si 98@1=98 us$ ic 2/100 (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
29 September 2003New director appointed (4 pages)
29 September 2003New secretary appointed (4 pages)
9 September 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
2 June 2003Incorporation (16 pages)