Company NameKrestin Investments Limited
Company StatusDissolved
Company Number00773670
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Stephen Arnold Krestin
NationalityBritish
StatusClosed
Appointed08 January 1992(28 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Spaniards End
Hampstead
London
NW3 7JG
Director NameMr Jonathan Michael Krestin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(34 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 03 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Northway
London
NW11 6PE
Director NameMr Stephen Arnold Krestin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(34 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 03 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Spaniards End
Hampstead
London
NW3 7JG
Director NameMrs Sharon Tarlow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(34 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 03 August 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressFlat 2 Etienne House
10 Saint Vincents Lane
Mill Hill
London
NW7 1EF
Director NameMarie Benjamin
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 1998)
RoleDoctor Of Medicine
Correspondence Address6 Rundell Crescent
Hendon
London
NW4 3BP
Director NameArthur Krestin
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 1997)
RoleSolicitor
Correspondence Address28 Hendon Avenue
Finchley
London
N3 1UE
Director NameSidney Benjamin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 June 2000)
RoleMedical Practitioner
Correspondence Address21 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,003,453
Cash£24,637
Current Liabilities£32,500

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
3 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
15 May 2015Registered office address changed from 52 Northway London NW11 6PE to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 52 Northway London NW11 6PE to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 May 2015 (2 pages)
14 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
(1 page)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Declaration of solvency (3 pages)
14 May 2015Declaration of solvency (3 pages)
14 May 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(7 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(7 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(7 pages)
20 December 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 20 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
15 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Jonathan Michael Krestin on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Jonathan Michael Krestin on 26 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 January 2008Return made up to 08/01/08; full list of members (3 pages)
25 January 2008Return made up to 08/01/08; full list of members (3 pages)
17 April 2007Return made up to 08/01/07; full list of members (8 pages)
17 April 2007Return made up to 08/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 February 2006Return made up to 08/01/06; full list of members (8 pages)
24 February 2006Return made up to 08/01/06; full list of members (8 pages)
3 February 2005Return made up to 08/01/05; full list of members (8 pages)
3 February 2005Return made up to 08/01/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/04
(8 pages)
25 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/04
(8 pages)
5 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 February 2002Return made up to 08/01/02; full list of members (8 pages)
2 February 2002Return made up to 08/01/02; full list of members (8 pages)
3 April 2001Return made up to 08/01/01; full list of members (8 pages)
3 April 2001Return made up to 08/01/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
27 July 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 July 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 July 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 July 2000Return made up to 08/01/00; full list of members (8 pages)
6 July 2000Return made up to 08/01/00; full list of members (8 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
31 August 1999Return made up to 08/01/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 August 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 August 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 August 1999Return made up to 08/01/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 September 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 September 1998Accounts for a small company made up to 5 April 1997 (5 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Return made up to 08/01/98; no change of members (4 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Return made up to 08/01/98; no change of members (4 pages)
6 January 1997Return made up to 08/01/97; full list of members (6 pages)
6 January 1997Return made up to 08/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
2 January 1996Return made up to 08/01/96; no change of members (4 pages)
2 January 1996Return made up to 08/01/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
12 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1983Annual return made up to 31/12/82 (4 pages)
19 February 1983Accounts made up to 5 April 1982 (3 pages)
16 December 1981Accounts made up to 5 April 1981 (3 pages)
11 September 1963Incorporation (14 pages)
11 September 1963Incorporation (14 pages)