Company NameCrownnannywage Limited
Company StatusDissolved
Company Number06897558
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Harold King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Highway
Sutton
Surrey
SM2 5QT
Director NameJoan Margaret Peters
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Jasmin Road
Epsom
Surrey
KT19 9DY
Secretary NameMrs Deborah Elizabeth King
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 The Highway
Sutton
Surrey
SM2 5QT

Location

Registered Address25 The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mr R.h. King
45.00%
Ordinary
45 at £1Mrs J.m. Peters
45.00%
Ordinary
10 at £1Mrs D.e. King
10.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages)
9 October 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(13 pages)
9 October 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(13 pages)
9 October 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(13 pages)
9 October 2012Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages)
9 October 2012Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (11 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 December 2010Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
22 December 2010Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
22 December 2010Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
6 May 2009Incorporation (7 pages)
6 May 2009Incorporation (7 pages)