Company NameCrown Financial Consultancy Limited
Company StatusDissolved
Company Number04954315
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date4 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Michelle Louise Colbran
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4/62a Aubin Street
Neutral Bay
Nsw
2089
Secretary NameMr Craig Richard Colbran
NationalityAustralian
StatusClosed
Appointed22 September 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2014)
RoleCompany Director
Correspondence Address4/62a Aubin Street
Neutral Bay
Nsw
2089
Secretary NameDarren Bolger
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
42 Montserrat Road, Putney
London
SW15 2LA
Secretary NameLouise Helen Farley
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Regal House
80a Richmond Road
Kingston
KT2 5EL
Director NameLouise Helen Farley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2005)
RoleAccounts Coordinator
Correspondence Address1 Regal House
80a Richmond Road
Kingston
KT2 5EL
Secretary NameJacinda Jane Keyte
NationalityNew Zealander
StatusResigned
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleCompany Director
Correspondence Address11 Ruvigny Gardens
Putney
London
SW15 1JR

Location

Registered AddressApollo House
Eboracum Way
York
Yorkshire
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Michelle King
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,299
Cash£56
Current Liabilities£79,539

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2012Dissolution deferment (1 page)
30 April 2012Dissolution deferment (1 page)
30 April 2012Completion of winding up (1 page)
30 April 2012Completion of winding up (1 page)
21 December 2011Order of court to wind up (2 pages)
21 December 2011Order of court to wind up (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(4 pages)
30 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(4 pages)
30 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2010Director's details changed for Miss Michelle Louise King on 12 June 2010 (2 pages)
22 July 2010Director's details changed for Miss Michelle Louise King on 12 June 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2010Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages)
8 February 2010Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page)
8 February 2010Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page)
8 February 2010Secretary's details changed for Mr Craig Richard Colbran on 1 November 2009 (1 page)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Miss Michelle Louise King on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 05/11/07; full list of members (3 pages)
14 September 2009Return made up to 05/11/07; full list of members (3 pages)
27 June 2009Compulsory strike-off action has been suspended (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Registered office changed on 09/03/2009 from G05 chapelier house eastfields avenue london SW18 1LR (1 page)
9 March 2009Registered office changed on 09/03/2009 from G05 chapelier house eastfields avenue london SW18 1LR (1 page)
6 March 2009Secretary's Change of Particulars / craig colbran / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page)
6 March 2009Director's Change of Particulars / michelle king / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page)
6 March 2009Director's change of particulars / michelle king / 15/02/2009 (1 page)
6 March 2009Secretary's change of particulars / craig colbran / 15/02/2009 (1 page)
1 October 2008Secretary's change of particulars / craig colbran / 01/07/2008 (1 page)
1 October 2008Director's change of particulars / michelle king / 01/07/2008 (1 page)
1 October 2008Director's Change of Particulars / michelle king / 01/07/2008 / HouseName/Number was: , now: 21/40; Street was: G05 chapelier house, now: raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page)
1 October 2008Secretary's Change of Particulars / craig colbran / 01/07/2008 / HouseName/Number was: , now: 21/40; Street was: G05 chapelier house, now: raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 August 2007Registered office changed on 20/08/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Registered office changed on 20/08/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page)
11 January 2007Return made up to 05/11/06; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Return made up to 05/11/06; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 20 mortlake high street mortlake business centre london surrey SW14 8JN (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Registered office changed on 11/01/07 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 November 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
11 November 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
15 December 2005Return made up to 05/11/05; full list of members (6 pages)
15 December 2005Return made up to 05/11/05; full list of members (6 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005New secretary appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
30 December 2004Ad 30/09/04--------- £ si 999@1 (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Ad 30/09/04--------- £ si 999@1 (2 pages)
30 December 2004Return made up to 05/11/04; full list of members (6 pages)
13 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Registered office changed on 26/03/04 from: basement 338 old york road london SW18 1SS (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: basement 338 old york road london SW18 1SS (1 page)
26 March 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
5 November 2003Incorporation (12 pages)