Company NameExcrown Trading Limited
Company StatusDissolved
Company Number05667764
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJanice Minnie Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2007)
RoleRetailer
Correspondence Address53 Holbeck Lane
Cheshunt
Hertfordshire
EN7 6QL
Secretary NameAnthony John Walker
NationalityBritish
StatusClosed
Appointed16 January 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Holbeck Lane
Chestnut
Hertfordshire
EN7 6QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
13 February 2007Return made up to 06/01/07; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)