Company NameCrestchap Ltd
Company StatusDissolved
Company Number03732635
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJudith Marjorie Watson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleSecretary
Correspondence Address16a Chilworth Street
London
W2 6LL
Secretary NameMr Terry Lim
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Avenue
London
NW2 2RY
Director NameMrs Lesley Khalastchi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(12 months after company formation)
Appointment Duration2 years, 6 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor 7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001Voluntary strike-off action has been suspended (1 page)
2 April 2001Application for striking-off (1 page)
4 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 12 yew grove london NW2 3AD (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 12 yew grove london NW2 3AD (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
15 April 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 12 yew grove london NW2 3AD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
15 March 1999Incorporation (14 pages)