Company NameCrescent International Limited
Company StatusDissolved
Company Number03413205
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Anil Dasani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Derwent Avenue
London
SW15 3RA
Director NameMrs Resu Dasani
Date of BirthApril 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Derwent Avenue
London
SW15 3RA
Secretary NameMr Anil Dasani
NationalityBritish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Derwent Avenue
London
SW15 3RA

Location

Registered Address41 Derwent Avenue
London
SW15 3RA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

100 at £1Resu Dasani
100.00%
Ordinary

Financials

Year2014
Net Worth£10,211
Cash£4,856
Current Liabilities£69,336

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 November 2004Delivered on: 1 November 2005
Satisfied on: 16 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 princeton mews 167-169 london road kingston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 August 2004Delivered on: 24 August 2004
Satisfied on: 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit with all present and future rights titles and benefit in it.
Fully Satisfied

Filing History

10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Resu Dasani on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Resu Dasani on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Anil Dasani on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Anil Dasani on 1 August 2010 (2 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2007Return made up to 01/08/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 01/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
21 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
24 May 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 20 vale crescent kingston vale london SW15 3PN (1 page)
24 May 2001Director's particulars changed (1 page)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 September 1999Return made up to 01/08/99; full list of members (6 pages)
3 June 1999Amended accounts made up to 31 August 1998 (3 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
5 October 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Incorporation (11 pages)