Company NameCrescent Capital Limited
Company StatusDissolved
Company Number02907848
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Roland Peace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Crescent
London
SW1X 8RN
Director NameColin Richard Freeman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Nevill Avenue
Hove
East Sussex
BN3 7NA
Secretary NameJeremy Roland Peace
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Kinnerton Street
London
SW1X 8ES
Director NameMr Lance Adrian O'Neill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Redcliffe Road
London
SW10 9NQ
Secretary NameCarole McKenna
NationalityBritish
StatusResigned
Appointed13 March 2002(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressDairy Cottage
Eckington Road Birlingham
Pershore
Worcestershire
WR10 3DA
Secretary NameKaren Cassandra Loderick
NationalityBritish
StatusResigned
Appointed19 May 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2010)
RoleCompany Director
Correspondence Address2 Roman Grange
Little Aston Park
Sutton Coldfield
West Midlands
B74 3GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrescentcapital.co.uk

Location

Registered Address8 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

99 at £1Jeremy Roland Peace
99.00%
Ordinary
1 at £1Executors Of Muriel Audrey Betty Peace
1.00%
Ordinary

Financials

Year2014
Net Worth£92,476
Cash£94,127
Current Liabilities£1,651

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Termination of appointment of Karen Loderick as a secretary (1 page)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 14/03/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 April 2008Director's change of particulars / jeremy peace / 15/03/2007 (1 page)
22 April 2008Secretary's change of particulars / karen loderick / 15/03/2007 (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2006Return made up to 14/03/06; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Return made up to 14/03/05; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
3 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
28 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
24 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 April 2002Director resigned (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 14/03/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Return made up to 14/03/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Registered office changed on 26/07/98 from: 8 kinnerton street london SW1X 8ES (21 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996New director appointed (2 pages)
2 October 1995Ad 14/03/94--------- £ si 98@1 (2 pages)
23 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1994Incorporation (14 pages)