CREST TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 04923016 |
Category | Private Limited Company |
Incorporated | 06 Oct 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2012 |
Years | 12 years, 3 months, 29 days |
SUMMARY
CREST TECHNOLOGIES LIMITED is an dissolved private limited company with number 04923016. It was incorporated 20 years, 7 months, 23 days ago, on 06 October 2003 and it was dissolved 12 years, 3 months, 29 days ago, on 31 January 2012. The company address is Suite 3 71 Blakes Road, London, SE15 6GZ.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2011
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 14 Sep 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Olatunji Okuboyejo
Appointment date: 2011-08-13
Documents
Termination director company with name termination date
Date: 14 Sep 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samira Bahram Gayo
Termination date: 2011-08-13
Documents
Termination director company with name termination date
Date: 14 Sep 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-08-13
Officer name: Talib Ali Hussain Al Naser
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change corporate secretary company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Newspring Associates Limited
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samira Bahram Gayo
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Talib Ali Hussain Al Naser
Documents
Accounts with made up date
Date: 03 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from suite 3 71 blakes road london SE15 6G2
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with made up date
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with made up date
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with made up date
Date: 06 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with made up date
Date: 27 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/01/05
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
C/O SEAVORCHARTERED,CARLISLE,CA3 0JG
Number: | 10556308 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 KENMORE AVENUE,HARROW,HA3 8PB
Number: | 06778381 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLING COPY FAX & PRINT SHOP HORSE PARK LANE,PRESTON,PR3 6AS
Number: | 06750976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11506579 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT ENVIRONMENTAL PLANNING LTD
CENTURION HOUSE,STAINES,TW18 4AX
Number: | 11458021 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 09424649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |