Company NameCrescent I.T. Limited
Company StatusDissolved
Company Number03143926
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)
Previous NameLadywell Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMustafa Turki
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2000)
RoleIT Project Manager
Correspondence AddressFlat 1 129 Cheriton Road
Folkestone
Kent
CT19 5HD
Secretary NameShahrazad Magrabi
NationalityBritish
StatusClosed
Appointed16 February 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 1 129 Cheriton Road
Folkestone
Kent
CT19 5HD
Director NameShahrazad Magrabi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 16 February 1996)
RoleEconomist
Correspondence Address6 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameMustafa Turki
NationalityBritish
StatusResigned
Appointed16 January 1996(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 16 February 1996)
RoleIT Project Manager
Correspondence Address6 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Swan Business Centre
Fishers Lane
Chiswick
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Accounts made up to 31 December 1997 (9 pages)
19 January 1998Return made up to 05/01/98; no change of members (4 pages)
27 October 1997Accounts made up to 31 December 1996 (9 pages)
3 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
29 July 1996Registered office changed on 29/07/96 from: 56 schubert road brighton hill basingstoke hampshire RG22 4JL (1 page)
12 July 1996Company name changed ladywell software LIMITED\certificate issued on 15/07/96 (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
1 February 1996Registered office changed on 01/02/96 from: suite 12678 72 new bond street london W1Y 9DD (1 page)
5 January 1996Incorporation (27 pages)