Company NameCrestmont Sales Limited
Company StatusDissolved
Company Number00270404
CategoryPrivate Limited Company
Incorporation Date21 November 1932(91 years, 6 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Krausz
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(59 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 07 August 2007)
RoleStocking Manufacturer
Correspondence AddressThe Ranch House
Oaklands Road Totteridge
London
N20
Director NameMargot Alyce Krausz
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(59 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence AddressThe Ranch House
Oaklands Road Totteridge
London
N20
Director NameJeffrey Anthony Krausz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(66 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence Address12 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameCarmen Krausz
NationalityBritish
StatusClosed
Appointed28 March 2003(70 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address12 Buckingham Avenue
Whetstone
London
N20 9BX
Director NameLeonard Michael Gold
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address103 Holden Road
Finchley
London
N12 7DF
Director NameJeffrey Anthony Krausz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address12 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameJeffrey Anthony Krausz
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address12 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameLeonard Michael Gold
NationalityBritish
StatusResigned
Appointed18 December 1996(64 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address103 Holden Road
Finchley
London
N12 7DF

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£88,347

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
28 July 2006Return made up to 30/06/06; full list of members (6 pages)
26 August 2005Return made up to 30/06/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2004Return made up to 30/06/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 September 2003Return made up to 30/06/03; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
3 July 2002Return made up to 30/06/02; full list of members (6 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Return made up to 30/06/99; full list of members (7 pages)
22 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
12 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
20 August 1997Return made up to 30/06/97; full list of members (7 pages)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
29 August 1996Return made up to 30/06/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (8 pages)
5 September 1995Return made up to 30/06/95; full list of members (16 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 June 1995Full accounts made up to 31 December 1994 (8 pages)