Company NameThree Crowns Ltd.
Company StatusDissolved
Company NumberSC372488
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNoor Alsalihi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(5 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address552 Kenton Lane
Harrow
Middlesex
HA3 7LJ
Secretary NameAwfa Alsalihi
NationalityBritish
StatusClosed
Appointed04 August 2010(5 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address552 Kenton Lane
Harrow
Middlesex
HA3 7LJ
Director NameAwfa Alsalihi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Princes Avenue
Hull
HU5 3QX
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

1 at £1Awfa Alsalihi
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,719
Cash£303
Current Liabilities£17,990

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(4 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 October 2012Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Noor Alsalihi on 5 February 2012 (2 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
18 February 2011Secretary's details changed for Awfa Alsalihi on 6 February 2011 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Awfa Alsalihi as a director (2 pages)
11 August 2010Appointment of Noor Alsalihi as a director (3 pages)
11 August 2010Appointment of Noor Alsalihi as a director (3 pages)
11 August 2010Termination of appointment of Awfa Alsalihi as a director (2 pages)
11 August 2010Appointment of Awfa Alsalihi as a secretary (3 pages)
11 August 2010Appointment of Awfa Alsalihi as a secretary (3 pages)
26 February 2010Appointment of Awfa Alsalihi as a director (3 pages)
26 February 2010Appointment of Awfa Alsalihi as a director (3 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 February 2010Incorporation (22 pages)
5 February 2010Incorporation (22 pages)