Company NameCrownmark Design Limited
Company StatusDissolved
Company Number05244812
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mansi Mehra
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address42 Royston Park Road
Hatch End
Middlesex
HA5 4AF
Secretary NameMr Vinod Kumar Mehra
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anita Mehra
20.00%
Ordinary
1 at £1Mansi Mehra
20.00%
Ordinary
1 at £1Simran Mehra
20.00%
Ordinary
1 at £1Vidhur Mehra
20.00%
Ordinary
1 at £1Vinod Kumar Mehra
20.00%
Ordinary

Financials

Year2014
Net Worth-£27,953
Current Liabilities£27,953

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (4 pages)
23 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
28 November 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Director's details changed for Mrs. Mansi Mehra on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mansi Mehra on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mansi Mehra on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mrs. Mansi Mehra on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 29/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 December 2006Return made up to 29/09/06; full list of members (8 pages)
21 November 2006Particulars of contract relating to shares (3 pages)
21 November 2006Ad 18/07/06--------- £ si 15@1=15 £ ic 5/20 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Ad 18/01/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 October 2005Return made up to 29/09/05; full list of members (6 pages)
9 February 2005Memorandum and Articles of Association (5 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 September 2004Incorporation (16 pages)