Company NameCrelsmap Developments Limited
DirectorsMichael Terence Nemko and Erica Louise Lawson
Company StatusDissolved
Company Number00651482
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameErica Louise Lawson
NationalityBritish
StatusCurrent
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHeath House
Turner Drive
London
NW11 6TX
Director NameMr Michael Terence Nemko
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(36 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameErica Louise Lawson
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressHeath House
Turner Drive
London
NW11 6TX
Director NameMr Aron Lawson
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 November 1998)
RoleCompany Director
Correspondence AddressHeath House Turner Drive
London
NW11 6TX
Director NameMr Harold Peter Murray Organ
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 January 1992)
RoleChartered Accountant
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Director NameDavid Meir Lawson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish/Israeli
StatusResigned
Appointed16 December 1998(38 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 January 1999)
RoleSurveyor
Correspondence Address5 Bilu Street
Jerusalem
93221
Israel

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,329
Cash£7,915
Current Liabilities£117,326

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 October 2013Bona Vacantia disclaimer (1 page)
28 June 2012Bona Vacantia disclaimer (1 page)
5 March 2006Dissolved (1 page)
5 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JN (1 page)
6 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Registered office changed on 29/09/99 from: harford house 101/103 great portland street london W1N 6BH (1 page)
28 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1999Declaration of solvency (3 pages)
16 March 1999Director resigned (2 pages)
11 February 1999Return made up to 17/12/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
8 December 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (13 pages)
28 January 1998Return made up to 17/12/97; full list of members (7 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
15 July 1997New director appointed (2 pages)
15 January 1997Return made up to 17/12/96; full list of members (7 pages)
7 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 July 1996Return made up to 17/12/95; full list of members (6 pages)
11 June 1996New director appointed (3 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (14 pages)