Company NameCrestprime Limited
Company StatusDissolved
Company Number01747117
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter David Wren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 01 December 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Turneville Road
West Kensington
London
W14 9PS
Secretary NameMiss Elizabeth Anne Stocks
NationalityBritish
StatusClosed
Appointed23 March 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Turneville Road
Kensington
London
W14 9PS

Location

Registered AddressCurzon House
64 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 23/03/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 December 2006Return made up to 23/03/06; full list of members (6 pages)
4 September 2006Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
12 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 September 2005Return made up to 23/03/05; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 May 2004Return made up to 23/03/04; full list of members (6 pages)
9 December 2003Amended accounts made up to 30 June 2002 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2003Return made up to 23/03/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2002Registered office changed on 25/06/02 from: maurice j bushel & co well court 14-16 farringdon lane london EC1R 3AU (2 pages)
25 June 2002Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 June 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 April 2000Return made up to 23/03/00; full list of members (6 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 May 1998Return made up to 23/03/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 April 1997Return made up to 23/03/97; full list of members (6 pages)
17 April 1996Return made up to 23/03/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1995Full accounts made up to 30 June 1994 (7 pages)
16 May 1995Accounts for a small company made up to 30 June 1993 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1991 (7 pages)
9 April 1995Memorandum and Articles of Association (28 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Return made up to 23/03/95; full list of members (6 pages)