Company NameCrescent World UK Limited
Company StatusDissolved
Company Number03408120
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameElsa Betty Coe
NationalityBritish
StatusClosed
Appointed08 November 1997(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address5 Rochford Way
Taplow
Maidenhead
Berkshire
SL6 0PU
Director NameGervase Petersen Coe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address5 Rochford Way Bath Road
Taplow
Maidenhead
Berkshire
SL6 0PU
Secretary NameGervase Petersen Coe
NationalityBritish
StatusResigned
Appointed10 November 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address5 Rochford Way Bath Road
Taplow
Maidenhead
Berkshire
SL6 0PU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£339
Cash£10
Current Liabilities£1,085

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 August 2001Return made up to 24/07/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 October 2000 (8 pages)
14 September 2000Registered office changed on 14/09/00 from: 5 rochford way bath road taplow maidenhead berkshire SL6 0PU (1 page)
14 September 2000Return made up to 24/07/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 October 1999 (9 pages)
3 August 1999Return made up to 24/07/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 October 1998 (9 pages)
23 September 1998Return made up to 24/07/98; full list of members (6 pages)
18 December 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Ad 08/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 372 old street london EC1V 9LT (1 page)
2 December 1997New director appointed (2 pages)
24 July 1997Incorporation (12 pages)