Company NameCrown Global Limited
Company StatusDissolved
Company Number05978268
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)
Previous NameCrown Loft Conversions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Manpreet Singh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address63 The Avenue
Gravesend
Kent
DA11 0LX
Secretary NameMr Manpreet Singh
NationalityBritish
StatusClosed
Appointed30 April 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address63 The Avenue
Gravesend
Kent
DA11 0LX
Director NameMr Jatinder Singh Panesar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Secretary NameMr Satwinder Panesar
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameMr Amarjit Singh Panesar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 2009)
RoleConstruction
Country of ResidenceEngland
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameMr Jatinder Singh Panesar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2009)
RoleConstruction
Country of ResidenceEngland
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Secretary NameMr Satwinder Panesar
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2009)
RoleConstruction
Correspondence Address21 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address48 Charles Street
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Manpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,156
Cash£75,646
Current Liabilities£282,102

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 February 2011Registered office address changed from 1 Leicester Place Leicester Square London WC2H 7BP United Kingdom on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 1 Leicester Place Leicester Square London WC2H 7BP United Kingdom on 10 February 2011 (2 pages)
31 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(5 pages)
31 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(5 pages)
28 April 2010Register(s) moved to registered inspection location (2 pages)
28 April 2010Register(s) moved to registered inspection location (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
12 February 2010Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 July 2009Accounts made up to 31 October 2008 (1 page)
21 July 2009Appointment terminated director jatinder panesar (1 page)
21 July 2009Appointment Terminated Secretary satwinder panesar (1 page)
21 July 2009Appointment Terminated Director jatinder panesar (1 page)
21 July 2009Appointment terminated secretary satwinder panesar (1 page)
24 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 May 2009Secretary appointed mr satwinder panesar (1 page)
18 May 2009Director appointed mr jatinder panesar (1 page)
18 May 2009Director appointed mr jatinder panesar (1 page)
18 May 2009Secretary appointed mr satwinder panesar (1 page)
12 May 2009Registered office changed on 12/05/2009 from 63 the avenue gravesend kent DA11 0LX (1 page)
12 May 2009Registered office changed on 12/05/2009 from 63 the avenue gravesend kent DA11 0LX (1 page)
9 May 2009Memorandum and Articles of Association (14 pages)
9 May 2009Memorandum and Articles of Association (14 pages)
2 May 2009Company name changed crown loft conversions LIMITED\certificate issued on 05/05/09 (2 pages)
2 May 2009Company name changed crown loft conversions LIMITED\certificate issued on 05/05/09 (2 pages)
30 April 2009Director appointed mr manpreet singh (1 page)
30 April 2009Appointment Terminated Director amarjit panesar (1 page)
30 April 2009Appointment terminated director jatinder panesar (1 page)
30 April 2009Appointment terminated secretary satwinder panesar (1 page)
30 April 2009Appointment terminated director amarjit panesar (1 page)
30 April 2009Director appointed mr manpreet singh (1 page)
30 April 2009Appointment Terminated Secretary satwinder panesar (1 page)
30 April 2009Secretary appointed mr manpreet singh (1 page)
30 April 2009Secretary appointed mr manpreet singh (1 page)
30 April 2009Appointment Terminated Director jatinder panesar (1 page)
28 April 2009Registered office changed on 28/04/2009 from 21 endsleigh gardens ilford essex IG1 3EQ (1 page)
28 April 2009Registered office changed on 28/04/2009 from 21 endsleigh gardens ilford essex IG1 3EQ (1 page)
17 December 2008Return made up to 25/10/08; full list of members (3 pages)
17 December 2008Return made up to 25/10/08; full list of members (3 pages)
30 June 2008Director appointed amarjit panesar (2 pages)
30 June 2008Director appointed amarjit panesar (2 pages)
22 May 2008Registered office changed on 22/05/2008 from 75 grange road ilford essex IG1 1EX (1 page)
22 May 2008Registered office changed on 22/05/2008 from 75 grange road ilford essex IG1 1EX (1 page)
14 January 2008Return made up to 25/10/07; full list of members (2 pages)
14 January 2008Return made up to 25/10/07; full list of members (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
25 October 2006Incorporation (18 pages)
25 October 2006Incorporation (18 pages)