London
SW1X 8RN
Director Name | Colin Richard Freeman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Nevill Avenue Hove East Sussex BN3 7NA |
Secretary Name | Jeremy Roland Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kinnerton Street London SW1X 8ES |
Director Name | Mr Lance Adrian O'Neill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Redcliffe Road London SW10 9NQ |
Secretary Name | Carole McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Dairy Cottage Eckington Road Birlingham Pershore Worcestershire WR10 3DA |
Secretary Name | Karen Cassandra Loderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2010) |
Role | Company Director |
Correspondence Address | 2 Roman Grange Little Aston Park Sutton Coldfield West Midlands B74 3GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crescentcapital.co.uk |
---|
Registered Address | 8 Kinnerton Street London SW1X 8ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
99 at £1 | Jeremy Roland Peace 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Muriel Audrey Betty Peace 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,476 |
Cash | £94,127 |
Current Liabilities | £1,651 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Karen Loderick as a secretary (1 page) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / jeremy peace / 15/03/2007 (1 page) |
22 April 2008 | Secretary's change of particulars / karen loderick / 15/03/2007 (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
3 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
28 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Director resigned (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members
|
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 8 kinnerton street london SW1X 8ES (21 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1997 | Return made up to 14/03/97; no change of members
|
7 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 14/03/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | New director appointed (2 pages) |
2 October 1995 | Ad 14/03/94--------- £ si 98@1 (2 pages) |
23 April 1995 | Return made up to 14/03/95; full list of members
|
14 March 1994 | Incorporation (14 pages) |