Company NameCrownwell Investments Limited
Company StatusDissolved
Company Number05289276
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 18 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 18 February 2020)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Secretary NameS&S Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 18 February 2020)
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S & S Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,501
Current Liabilities£18,501

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 April 2012Appointment of Mrs Seema Ahmed Khan as a director (6 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Secretary's details changed for S&S Secretarial Services Limited on 1 June 2011 (3 pages)
21 June 2011Secretary's details changed for S&S Secretarial Services Limited on 1 June 2011 (3 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
20 April 2011Secretary's details changed for S&S Secretarial Services Limited on 3 March 2011 (3 pages)
20 April 2011Secretary's details changed for R & B Secretarial Services Limited on 25 January 2011 (3 pages)
20 April 2011Secretary's details changed for S&S Secretarial Services Limited on 3 March 2011 (3 pages)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 3 March 2011 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
12 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
12 October 2010Appointment of R & B Secretarial Services Limited as a secretary (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
11 September 2008Director appointed barry peskin (3 pages)
5 December 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
22 November 2007Return made up to 17/11/07; full list of members (2 pages)
13 November 2007Return made up to 17/11/06; full list of members (5 pages)
12 November 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
5 November 2007New director appointed (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007Director resigned (1 page)
21 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
3 February 2006Return made up to 17/11/05; full list of members; amend (5 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 17/11/05; full list of members (7 pages)
21 March 2005Ad 21/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 November 2004Incorporation (16 pages)