About

Registered Number: 06539764
Date of Incorporation: 19/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: HORIZON HOUSE, Unit No. 5, Baldock Industrial Estate, London Road, Baldock, Hertfordshire, SG7 6NG,

 

Having been setup in 2008, Crown Traders Ltd has its registered office in Baldock in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Ali, Asif, Abid, Abdul, Bibi, Asha, Chaudhry, Ali Haroon, Mariya, Sanam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Asif 04 May 2009 - 1
BIBI, Asha 19 November 2009 17 December 2009 1
CHAUDHRY, Ali Haroon 08 July 2008 12 June 2009 1
MARIYA, Sanam 19 March 2008 12 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ABID, Abdul 19 March 2008 29 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
DISS16(SOAS) - N/A 24 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DISS16(SOAS) - N/A 31 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 14 March 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.