Company NameCrowncircle Limited
Company StatusDissolved
Company Number03062608
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJacqueline Mikhael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 1995(1 month after company formation)
Appointment Duration10 years, 8 months (closed 14 March 2006)
RoleWholesaler
Correspondence AddressThe Old Rectory
Halsham
Hull
North Humberside
HU12 0DD
Director NameSayed Michael
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Halsham
Hull
North Humberside
HU12 0DD
Secretary NameSayed Michael
NationalityBritish
StatusClosed
Appointed21 August 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Halsham
Hull
North Humberside
HU12 0DD
Secretary NameMr David Herzka
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 1996)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address42 Portland Avenue
London
N16 6EA
Secretary NameSayed Mikhael
NationalityLebanese
StatusResigned
Appointed08 March 1996(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address15 Castlewood Road
New Barnet
Barnet
Hertfordshire
EN4 9DQ
Secretary NameMr Ziad Tanios Elias
NationalityBritish
StatusResigned
Appointed10 August 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Close
New Barnet
Barnet
Hertfordshire
EN5 1BH
Secretary NameCharbel Harb
NationalityBritish
StatusResigned
Appointed29 March 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address107 Westcott Street
Hull
North Humberside
HU8 8LZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressUnit 4 Unicorn Trading Park
Somerden Road
Hull
East Yorkshire
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
14 June 2002Return made up to 30/05/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: unit 11 greencroft ind park somerden road hull north humberside HU9 5PE (1 page)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 30/05/99; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 April 2000Director's particulars changed (1 page)
5 April 2000Registered office changed on 05/04/00 from: unit 1 15/17 arcola street london E8 2DJ (1 page)
5 April 2000Secretary resigned (1 page)
7 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 August 1998Secretary resigned (1 page)
28 May 1998Return made up to 30/05/98; no change of members (4 pages)
3 September 1997Ad 11/11/96--------- £ si 100@1 (2 pages)
19 August 1997Full accounts made up to 30 June 1996 (10 pages)
21 July 1997Return made up to 30/05/97; no change of members (4 pages)
14 November 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned (1 page)
26 July 1995Accounting reference date notified as 30/06 (1 page)
26 July 1995Ad 01/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 43 wellington avenue london N15 6AX (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
30 May 1995Incorporation (24 pages)