Company NameCrownway Trading Limited
Company StatusDissolved
Company Number08359290
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLouise Arrella Raucher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Kingswood Avenue
London
NW6 6LR
Director NameSteven Raucher
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kingswood Avenue
London
NW6 6LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Steven Raucher
50.00%
Ordinary
50 at £1Mrs Louise Arrella Raucher
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(4 pages)
5 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
5 March 2013Appointment of Steven Raucher as a director (3 pages)
5 March 2013Appointment of Louise Arrella Raucher as a director (3 pages)
11 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 February 2013 (1 page)
14 January 2013Incorporation (36 pages)