Company NameCrestsite Limited
Company StatusDissolved
Company Number04133119
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameKrishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Rowlands Avenue
Hatch End
Middlesex
HA5 4DE
Director NameMr Sunit Shantilal Popat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a The Avenue
Hatch End
Middlesex
HA5 4EN
Secretary NameKrishna Rajendra Patel
NationalityBritish
StatusClosed
Appointed01 March 2001(2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Rowlands Avenue
Hatch End
Middlesex
HA5 4DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Hanberry And Co
Chartered Certified Accountants
20 Peterborough Road Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
28 February 2003Return made up to 29/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 August 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
29 December 2000Incorporation (16 pages)