Company NameCrescendo Solutions Limited
Company StatusDissolved
Company Number04277643
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 7 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Peter Tingley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(2 days after company formation)
Appointment Duration11 years, 7 months (closed 23 April 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornbury
Comberton
Cambridge
Cambridgeshire
CB23 7AP
Secretary NameLegalsurf Registrars Limited (Corporation)
StatusClosed
Appointed10 June 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 23 April 2013)
Correspondence AddressLegal Surfing Centre
St. Andrews House, 90 St. Andrews Road
Cambridge
CB4 1DL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed30 August 2001(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2008)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
23 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
7 June 2012Liquidators statement of receipts and payments to 28 November 2011 (8 pages)
7 June 2012Liquidators' statement of receipts and payments to 28 November 2011 (8 pages)
7 June 2012Liquidators' statement of receipts and payments to 28 November 2011 (8 pages)
13 January 2011Statement of affairs with form 4.19 (5 pages)
13 January 2011Statement of affairs with form 4.19 (5 pages)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-29
(1 page)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2010Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom on 16 November 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
24 August 2009Director's Change of Particulars / william tingley / 01/08/2009 / HouseName/Number was: , now: 4; Street was: 22 lady jermy way, now: thornbury; Area was: teversham, now: comberton; Post Code was: CB1 9BG, now: CB23 7AP (1 page)
24 August 2009Director's change of particulars / william tingley / 01/08/2009 (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
7 October 2008Secretary appointed legalsurf registrars LIMITED (1 page)
7 October 2008Return made up to 28/08/08; full list of members (3 pages)
7 October 2008Secretary appointed legalsurf registrars LIMITED (1 page)
7 October 2008Return made up to 28/08/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 40 gerrard street london W1D 5QE (1 page)
6 October 2008Registered office changed on 06/10/2008 from 40 gerrard street london W1D 5QE (1 page)
10 June 2008Appointment Terminated Secretary newhaven LIMITED (1 page)
10 June 2008Appointment terminated secretary newhaven LIMITED (1 page)
22 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
5 September 2007Return made up to 28/08/07; no change of members (6 pages)
5 September 2007Return made up to 28/08/07; no change of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 September 2006Return made up to 28/08/06; full list of members (6 pages)
11 September 2006Return made up to 28/08/06; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
30 August 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
30 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
30 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
14 September 2005Return made up to 28/08/05; full list of members (6 pages)
14 September 2005Return made up to 28/08/05; full list of members (6 pages)
10 September 2004Return made up to 28/08/04; full list of members (6 pages)
10 September 2004Return made up to 28/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 September 2003Return made up to 28/08/03; full list of members (6 pages)
7 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Accounts made up to 31 August 2002 (2 pages)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 September 2002Return made up to 28/08/02; full list of members (6 pages)
20 September 2002Return made up to 28/08/02; full list of members (6 pages)
26 September 2001Registered office changed on 26/09/01 from: 40 gerrard street london W1V 7LP (1 page)
26 September 2001Registered office changed on 26/09/01 from: 40 gerrard street london W1V 7LP (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
28 August 2001Incorporation (10 pages)