Company NameCrowngem Limited
Company StatusDissolved
Company Number03421045
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 7 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael James Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 December 1999)
RoleComputer Engineering
Correspondence AddressFlat 7 Routhmeads
242 Trinity Road
London
SW18 3RQ
Secretary NameNicholas Simon Holmes
NationalityBritish
StatusClosed
Appointed25 August 1997(1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address4 Dennis Grove
Morecambe
Lancashire
LA4 4NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 July 1999Application for striking-off (1 page)
26 July 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
28 June 1999Full accounts made up to 31 July 1998 (7 pages)
4 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Registered office changed on 15/06/98 from: southchurch road southend on sea SS1 2LZ (1 page)
18 September 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
18 September 1997Ad 26/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 August 1997Incorporation (7 pages)