Company NameCrestablend Limited
Company StatusDissolved
Company Number04201711
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Christopher Boxer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns 7 Stanbrook Close
Southend
Bradfield
Berkshire
RG7 6EW
Director NameMr John Samuel William Chilvers
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 East Street
Great Gransden
Sandy
Bedfordshire
SG19 3AB
Director NameBrian Roy Osborne
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleProject Director
Correspondence Address10 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Secretary NameBrian Roy Osborne
NationalityBritish
StatusClosed
Appointed15 May 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleProject Director
Correspondence Address10 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3-4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
20 June 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 19/04/06; full list of members (9 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 19/04/05; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 19/04/04; full list of members (9 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
22 December 2003Director's particulars changed (1 page)
27 May 2003Return made up to 19/04/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (1 page)
11 September 2002Ad 11/06/02--------- £ si 2740@1=2740 £ ic 801/3541 (2 pages)
11 September 2002£ nc 1000/10000 11/06/02 (1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Ad 11/06/02--------- £ si 800@1=800 £ ic 1/801 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 120 east road london N1 6AA (1 page)