Company NameCrescent Property Services Limited
Company StatusDissolved
Company Number03010055
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKarina Khan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(5 years, 6 months after company formation)
Appointment Duration2 years (closed 23 July 2002)
RoleBusiness Executive
Correspondence Address18 Lodge Court
High Street
Hornchurch
Essex
RM12 6QR
Secretary NameValli Mohmed Delawala
NationalityBritish
StatusClosed
Appointed20 July 2000(5 years, 6 months after company formation)
Appointment Duration2 years (closed 23 July 2002)
RoleCompany Director
Correspondence Address26 Lynford Gardens
Seven Kings
Ilford
Essex
IG3 9LY
Director NameDerek Edward Metson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleRetired Bank Manager
Correspondence Address9 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameBeryl Ann Metson
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
21 February 2001Full accounts made up to 30 April 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 20 balgores square romford RM2 6AY (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
28 June 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 16/01/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
29 January 1997Return made up to 16/01/97; no change of members (4 pages)
18 November 1996Full accounts made up to 30 April 1996 (3 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)