Company NameCrowntec Ltd
Company StatusDissolved
Company Number04811174
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameAnil Malhotra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2009)
RoleRetailer
Correspondence Address542 High Road
Wembley
Middlesex
HA0 2AA
Secretary NameDolly Nanda
NationalityBritish
StatusClosed
Appointed09 July 2003(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address542 High Road
Wembley
Middlesex
HA0 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address542 High Road
Wembley
Middlesex
HA0 2AA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,446
Cash£2,648
Current Liabilities£43,657

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Registered office changed on 16/07/03 from: regent house business centre 24-25 nutford place marble arch london W1H 5YN (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)