Company NameCresthaven Limited
DirectorJamir Ali
Company StatusDissolved
Company Number02978740
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameJitu Miah
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address54 Rands Way
Ipswich
Suffolk
IP3 9HH
Director NameJamir Ali
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(1 year after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address4 Clarkson Row
Mornington Terrace
London
NW1 7RA
Director NameKazi Abdul Ahad
Date of BirthJune 1954 (Born 69 years ago)
NationalityBangaladeshi
StatusResigned
Appointed24 October 1994(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 1995)
RoleCompany Director
Correspondence Address7 Green Way
Bishops Stortford
Hertfordshire
CM23 5LX
Secretary NameGoyas Miah
NationalityBritish
StatusResigned
Appointed24 October 1994(1 week, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1995)
RoleSecretary
Correspondence Address54 Rands Way
Ipswich
Suffolk
IP3 9HH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 30/9/99 res/app liqs (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1997Registered office changed on 12/03/97 from: 58 hollow lane hayling island hampshire PO11 9EY (1 page)
11 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Statement of affairs (4 pages)
27 October 1996Return made up to 13/10/96; full list of members (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 1995Director resigned;new director appointed (2 pages)
20 April 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995New secretary appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed (2 pages)