New Delhi
110034
Director Name | Mr Sarim Kumar |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Student |
Correspondence Address | 9 Tring Avenue Ealing London W5 3QA |
Director Name | Mr Sameer Kumar |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tring Avenue Ealing London W5 3QA |
Secretary Name | Mr Sarim Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Tring Avenue Ealing London W5 3QA |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.crownleasing.co.uk |
---|
Registered Address | 9 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £139 |
Cash | £583 |
Current Liabilities | £5,952 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2020 | Completion of winding up (1 page) |
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Order of court to wind up (2 pages) |
23 April 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Termination of appointment of Sameer Kumar as a director on 30 January 2019 (1 page) |
12 February 2019 | Cessation of Sameer Kumar as a person with significant control on 30 January 2019 (1 page) |
12 February 2019 | Appointment of Mr. Jagdish Singh as a director on 30 January 2019 (2 pages) |
24 January 2019 | Cessation of Sarabi Holdings Ltd as a person with significant control on 23 January 2019 (1 page) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
10 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
16 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 August 2014 | Company name changed silverlake finance LTD\certificate issued on 12/08/14
|
12 August 2014 | Company name changed silverlake finance LTD\certificate issued on 12/08/14
|
17 January 2014 | Director's details changed for Mr Sameer Kumar on 1 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Sameer Kumar on 1 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 29 November 2011 (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 29 November 2011 (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
3 November 2011 | Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Sarim Kumar as a secretary on 1 November 2011 (1 page) |
2 November 2011 | Current accounting period extended from 29 November 2011 to 30 November 2011 (1 page) |
2 November 2011 | Current accounting period extended from 29 November 2011 to 30 November 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 29 November 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 29 November 2010 (3 pages) |
15 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 23 July 2010 (1 page) |
5 March 2010 | Total exemption small company accounts made up to 29 November 2009 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 29 November 2009 (3 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed car boom LTD\certificate issued on 09/02/10
|
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed car boom LTD\certificate issued on 09/02/10
|
29 July 2009 | Amended accounts made up to 29 November 2008 (7 pages) |
29 July 2009 | Amended accounts made up to 29 November 2008 (7 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page) |
20 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page) |
13 May 2009 | Total exemption full accounts made up to 29 November 2008 (7 pages) |
13 May 2009 | Accounting reference date shortened from 31/05/2009 to 29/11/2008 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page) |
13 May 2009 | Total exemption full accounts made up to 29 November 2008 (7 pages) |
13 May 2009 | Accounting reference date shortened from 31/05/2009 to 29/11/2008 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 105 clerkenwell road london EC1R 5BX (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 105 clerkenwell road london EC1R 5BX (1 page) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / sameer kumar / 01/06/2007 (1 page) |
27 June 2008 | Director's change of particulars / sameer kumar / 01/06/2007 (1 page) |
26 June 2008 | Appointment terminated director sarim kumar (1 page) |
26 June 2008 | Appointment terminated director sarim kumar (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (10 pages) |
30 May 2007 | Incorporation (10 pages) |