CROWNCOM LIMITED
STAPLEFORD

Hellopages » Nottinghamshire » Broxtowe » NG9 7AA

Company number 02768533
Status Liquidation
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address C/O KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 2 in full; Registered office address changed from First Floor - Unit 1a Atlas Estates Colebrook Road Birmingham West Midlands B11 2NT to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 13 April 2016; Statement of affairs with form 4.19. The most likely internet sites of CROWNCOM LIMITED are www.crowncom.co.uk, and www.crowncom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Crowncom Limited is a Private Limited Company. The company registration number is 02768533. Crowncom Limited has been working since 27 November 1992. The present status of the company is Liquidation. The registered address of Crowncom Limited is C O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng9 7aa. . SIMJEE, Imran is a Secretary of the company. SIMJEE, Imran is a Director of the company. SIMJEE, Sami is a Director of the company. Secretary SIMJEE, Mohamed Salim Azam has been resigned. Secretary SIMJEE, Rabia Zubair has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director SIMJEE, Mohamed Salim Azam has been resigned. Director SIMJEE, Rabia Zubair has been resigned. Director VAWDA, Usman Ebrahim has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
SIMJEE, Imran
Appointed Date: 05 November 2001

Director
SIMJEE, Imran
Appointed Date: 05 November 2001
48 years old

Director
SIMJEE, Sami
Appointed Date: 12 February 2003
50 years old

Resigned Directors

Secretary
SIMJEE, Mohamed Salim Azam
Resigned: 14 January 2002
Appointed Date: 01 March 1994

Secretary
SIMJEE, Rabia Zubair
Resigned: 01 March 1994
Appointed Date: 08 December 1992

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 08 December 1992
Appointed Date: 27 November 1992

Director
SIMJEE, Mohamed Salim Azam
Resigned: 14 January 2002
Appointed Date: 01 March 1994
83 years old

Director
SIMJEE, Rabia Zubair
Resigned: 01 March 1994
Appointed Date: 08 December 1992
72 years old

Director
VAWDA, Usman Ebrahim
Resigned: 12 February 2003
79 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 27 November 1993
Appointed Date: 27 November 1992

CROWNCOM LIMITED Events

22 Jul 2016
Satisfaction of charge 2 in full
13 Apr 2016
Registered office address changed from First Floor - Unit 1a Atlas Estates Colebrook Road Birmingham West Midlands B11 2NT to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 13 April 2016
08 Apr 2016
Statement of affairs with form 4.19
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22

...
... and 63 more events
18 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1993
Ad 08/12/92--------- £ si 98@1=98 £ ic 2/100

30 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Dec 1992
Registered office changed on 30/12/92 from: 71 bath court bath street london EC1V 9NT

27 Nov 1992
Incorporation

CROWNCOM LIMITED Charges

9 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 21 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 109 clifton road sparbrook birmingham. See the mortgage…
20 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 22 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Mortgage
Delivered: 22 October 1997
Status: Satisfied on 22 February 2012
Persons entitled: Allied Bank of Pakistan Limited
Description: 109 clifton road, balsall heath, birmingham.