Company NameCrest Associates (UK) Ltd
Company StatusDissolved
Company Number02902342
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameCrestelco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGoddie Chiji Onyegbu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed09 March 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month (closed 14 April 2009)
RoleEngineer
Correspondence Address48 Bath Court
St Lukes Estate
London
EC1V 9EU
Secretary NameELBO Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2003(9 years after company formation)
Appointment Duration6 years, 1 month (closed 14 April 2009)
Correspondence Address56 Church Road
London
SE19 2EZ
Secretary NamePatricia Ojinika Okoro
NationalityBritish
StatusResigned
Appointed09 March 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address48 Bath Court
Bath Street
London
EC1V 9EU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address74 Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£2,358
Current Liabilities£13,834

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
23 February 2007Return made up to 24/02/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 April 2005Registered office changed on 22/04/05 from: 56 church road crystal palace london SE1P 2EZ (1 page)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 24/02/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 56 church road london SE19 2EZ (1 page)
16 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
27 February 2003Company name changed crestelco LIMITED\certificate issued on 27/02/03 (2 pages)
21 February 2003Return made up to 24/02/03; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 February 2001Return made up to 24/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Company name changed crest associates LTD.\certificate issued on 27/10/00 (2 pages)
9 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
1 December 1999Full accounts made up to 31 March 1999 (11 pages)
11 November 1999Return made up to 24/02/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 February 1998Return made up to 24/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 April 1997Full accounts made up to 31 March 1996 (15 pages)
6 March 1997Return made up to 24/02/97; no change of members (4 pages)
8 January 1997Registered office changed on 08/01/97 from: 10A bradbury street london N16 8JN (1 page)
29 August 1996Accounting reference date extended from 28/02/96 to 31/03/96 (1 page)
20 March 1996Return made up to 24/02/96; full list of members (6 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
18 December 1995Full accounts made up to 28 February 1995 (12 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)