Company NameCrown Capital Partners Ltd
Company StatusDissolved
Company Number06977380
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed01 June 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 07 March 2017)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NamePortfolio Secretarial Services Llp (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address25 Bruton Lane
Mayfair
London
W1G 6JQ

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Timothy Leland Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,777
Cash£5
Current Liabilities£34,052

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Director's details changed for The Hon Timothy Leland Buxton on 1 December 2011 (2 pages)
10 January 2012Director's details changed for The Hon Timothy Leland Buxton on 1 December 2011 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 June 2011Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
14 June 2011Director's details changed for The Honourable Timothy Leland Buxton on 1 June 2011 (3 pages)
14 June 2011Termination of appointment of Portfolio Secretarial Services Llp as a secretary (2 pages)
14 June 2011Director's details changed for The Honourable Timothy Leland Buxton on 1 June 2011 (3 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 2
(3 pages)
13 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
24 May 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 24 May 2011 (2 pages)
23 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
30 July 2009Incorporation (30 pages)