About

Registered Number: 06724751
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: Cba 39 Castle Street, Leicester, LE1 5WN

 

Crownmet Ltd was setup in 2008, it's status at Companies House is "Dissolved". The companies directors are listed as Khan, Mossadiq Ahmed, Temple Secretaries Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mossadiq Ahmed 12 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 October 2008 12 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
F10.2 - N/A 09 June 2014
DS02 - Withdrawal of striking off application by a company 12 May 2014
RESOLUTIONS - N/A 22 April 2014
RESOLUTIONS - N/A 22 April 2014
4.20 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
AD01 - Change of registered office address 21 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 10 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 21 October 2009
CH01 - Change of particulars for director 21 October 2009
225 - Change of Accounting Reference Date 03 September 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.