Company NameBluecrown Limited
Company StatusDissolved
Company Number03203043
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid George Staab
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 week after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address5 Geariesville Gardens
Ilford
Essex
IG6 1JH
Director NameKerry Staab
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(1 week after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address5 Geariesville Gardens
Ilford
Essex
IG6 1JH
Secretary NameKerry Staab
NationalityBritish
StatusClosed
Appointed30 May 1996(1 week after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address5 Geariesville Gardens
Ilford
Essex
IG6 1JH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
20 October 2003Registered office changed on 20/10/03 from: 1-3 york hill loughton essex IG10 1RL (1 page)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 October 2003Return made up to 23/05/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 June 2002Return made up to 23/05/02; full list of members (7 pages)
16 July 2001Return made up to 23/05/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 23/05/00; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 August 1999Return made up to 23/05/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 May 1998Return made up to 23/05/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 June 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(6 pages)
3 July 1996Ad 14/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996New secretary appointed;new director appointed (2 pages)
15 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 120 east road london N1 6AA (1 page)
23 May 1996Incorporation (15 pages)