Company NameCrescent IT Solutions Limited
Company StatusDissolved
Company Number03251190
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip David Patton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2003)
RoleComputer Consultant
Correspondence AddressFlat 2b Shillington Old School
181 Este Road,Battersea
London
SW11 2TB
Secretary NameDavid Barry Consalvi
NationalityBritish
StatusClosed
Appointed19 September 1996(1 day after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressFlat 2b Shillington Old School
181 Este Road Battersea
London
SW11 2TB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressFlat 2b Shilington Old School
181 Este Road
London
SW11 2TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2001Full accounts made up to 31 August 2000 (7 pages)
27 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 August 1999 (7 pages)
15 November 1999Return made up to 18/09/99; no change of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: flat 2H shillington old school 181 este road battersea london SW11 2TB (1 page)
21 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 November 1998Return made up to 18/09/98; no change of members (6 pages)
29 July 1998Return made up to 18/09/97; full list of members (5 pages)
28 July 1998Compulsory strike-off action has been discontinued (1 page)
25 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Registered office changed on 07/01/98 from: flat 2 117 belsize road swiss cottage london NW6 4AD (1 page)
7 January 1998Secretary's particulars changed (1 page)
10 December 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
10 December 1996Registered office changed on 10/12/96 from: 15 northcroft road ealing london W13 9SR (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 31-33 bondway london SW8 1SJ (1 page)
18 September 1996Incorporation (13 pages)