Company NameCrest Rice Processors Limited
Company StatusDissolved
Company Number02790660
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameVikas Mills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMudhit Gupta
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed16 February 1993(same day as company formation)
RoleCommodity Trader
Correspondence Address20 Hyde Park Towers
Porchester Terrace
London
W2 3TU
Director NameMohit Gupta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed04 January 1994(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 13 March 2001)
RoleBusinessman
Correspondence Address20 Hyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameAmanda Louise Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2001)
RoleOffice Manager
Correspondence Address9 Hawthorns
Sible Hedingham
Halstead
Essex
CO9 3PD
Secretary NameAmanda Louise Bailey
NationalityBritish
StatusClosed
Appointed25 August 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2001)
RoleOffice Manager
Correspondence Address9 Hawthorns
Sible Hedingham
Halstead
Essex
CO9 3PD
Director NamePooja Gupta
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2001)
RoleAdministrator
Correspondence Address20 Hyde Park Towers
Porchester Terrace
London
W2 3TU
Director NameMr Praveen Kumar Vijh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCommodity Trader
Correspondence Address188 Creynolds Lane
Solihull
West Midlands
B90 4ES
Secretary NameMr Praveen Kumar Vijh
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address188 Creynolds Lane
Solihull
West Midlands
B90 4ES
Secretary NameMr Rajendra Narandas Saujani
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 1997)
RoleAccountant
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Director NameMr Rajendra Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1997)
RoleAccountant
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Director NamePankaj Madhukar Tamhane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 July 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1999)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Hyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherbourne House 23-25
Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
4 June 1999Director resigned (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 February 1999Return made up to 16/02/99; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 5 arnett way rickmansworth hertfordshire WD3 4DA (1 page)
17 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Delivery ext'd 3 mth 31/08/97 (1 page)
11 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Secretary resigned;director resigned (1 page)
12 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (11 pages)
18 February 1997Ad 30/01/97--------- £ si 50000@1=50000 £ ic 99998/149998 (2 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
12 July 1996New director appointed (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 March 1996Particulars of mortgage/charge (4 pages)
27 February 1996Return made up to 16/02/96; full list of members (6 pages)
22 February 1996Accounting reference date shortened from 28/02 to 31/08 (1 page)
22 February 1996Ad 02/01/96--------- £ si 99996@1=99996 £ ic 2/99998 (2 pages)
22 February 1996New director appointed (2 pages)
17 August 1995Company name changed vikas mills LIMITED\certificate issued on 18/08/95 (4 pages)
23 May 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)