Company NameCrown Regency Consultancy Limited
Company StatusDissolved
Company Number04363092
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameFarina Ahmed
NationalityBritish
StatusClosed
Appointed20 February 2002(3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address261 Kensington Street
Bradford
West Yorkshire
BD8 9LH
Director NameGhafoor Ahmed
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2005)
RoleConsultant
Correspondence Address261 Kensington Street
Bradford
West Yorkshire
BD8 9LH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address261 Kensington Street
Bradford
West Yorkshire
BD8 9LH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2005Return made up to 30/01/05; full list of members (6 pages)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
2 March 2004Return made up to 30/01/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Registered office changed on 24/04/02 from: woolston house, 3 tetley street bradford W.yorks BD1 2NP (1 page)
24 April 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)