CRESCENT DEVELOPMENTS LIMITED

44 Chatsworth Gardens 44 Chatsworth Gardens, London, W3 9LW
StatusDISSOLVED
Company No.05614411
CategoryPrivate Limited Company
Incorporated07 Nov 2005
Age18 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution10 Nov 2015
Years8 years, 6 months, 25 days

SUMMARY

CRESCENT DEVELOPMENTS LIMITED is an dissolved private limited company with number 05614411. It was incorporated 18 years, 6 months, 28 days ago, on 07 November 2005 and it was dissolved 8 years, 6 months, 25 days ago, on 10 November 2015. The company address is 44 Chatsworth Gardens 44 Chatsworth Gardens, London, W3 9LW.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2012

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sonia Elizabete Godoy Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / richard dukelow / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed borda bolzani contract services LIMITED\certificate issued on 26/05/06

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE PROPERTY SERVICES SOUTH LTD

195 MIDDLE PARK WAY,PORTSMOUTH,PO9 4NG

Number:11402310
Status:ACTIVE
Category:Private Limited Company

FLOLIGHT LIMITED

16 HUMPHARIES COURT,MANCHESTER,M40 7GB

Number:09931847
Status:ACTIVE
Category:Private Limited Company

HOME NEEDS APPLIANCES LTD

93 HIGH STREET,EDGWARE,HA8 7DB

Number:09867051
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 418 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009226
Status:ACTIVE
Category:Limited Partnership

PCG DESIGN SOLUTIONS LIMITED

HAMILTON HOUSE,LONDON,WC1H 9BB

Number:10789744
Status:ACTIVE
Category:Private Limited Company

SEPHIRA GEM EQUITY LLP

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:OC415065
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source