Company NameCressmead Limited
Company StatusDissolved
Company Number03788362
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(5 days after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2003)
RoleOptician
Correspondence Address80h Eaton Square
London
SW1W 9AP
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed16 June 1999(5 days after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(6 months after company formation)
Appointment Duration3 years, 12 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Fitzroy Park
Highgate
London
N6 6HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
16 July 2003Application for striking-off (1 page)
10 January 2003Director's particulars changed (1 page)
1 July 2002Full accounts made up to 30 September 2001 (12 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
21 June 2001Return made up to 31/03/01; full list of members (5 pages)
5 April 2000Return made up to 31/03/00; full list of members (9 pages)
26 January 2000New director appointed (3 pages)
28 September 1999Particulars of mortgage/charge (10 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1999New secretary appointed (1 page)
3 August 1999New director appointed (3 pages)
3 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 1999Incorporation (17 pages)