About

Registered Number: 02768533
Date of Incorporation: 27/11/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (7 years and 7 months ago)
Registered Address: C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Based in Stapleford, Crowncom Ltd was founded on 27 November 1992, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMJEE, Imran 05 November 2001 - 1
SIMJEE, Sami 12 February 2003 - 1
SIMJEE, Mohamed Salim Azam 01 March 1994 14 January 2002 1
SIMJEE, Rabia Zubair 08 December 1992 01 March 1994 1
VAWDA, Usman Ebrahim N/A 12 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
LIQ14 - N/A 09 June 2017
MR04 - N/A 22 July 2016
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 08 April 2016
4.20 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 December 2010
CH01 - Change of particulars for director 26 December 2010
CH01 - Change of particulars for director 26 December 2010
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 15 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 30 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 21 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
363s - Annual Return 31 January 2004
395 - Particulars of a mortgage or charge 30 April 2003
AA - Annual Accounts 05 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 28 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 01 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 06 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 18 December 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 10 January 1995
288 - N/A 27 April 1994
363b - Annual Return 11 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1993
288 - N/A 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
RESOLUTIONS - N/A 30 December 1992
287 - Change in situation or address of Registered Office 30 December 1992
NEWINC - New incorporation documents 27 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2004 Fully Satisfied

N/A

Debenture 20 April 2003 Fully Satisfied

N/A

Mortgage 10 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.