Company NameCrest Financial Group Ltd
Company StatusDissolved
Company Number04334009
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Steven John Pine
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address6 West Shrubbery
Redland
Bristol
BS6 6SZ
Secretary NameMrs Elizabeth Joan Napier
NationalityBritish
StatusResigned
Appointed10 December 2001(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address119 Bradley Crescent
Shirehampton
Bristol
BS11 9SS
Director NamePaul Anthony Foulds
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleFinancial Adviser
Correspondence Address8 Batts Park
Taunton
Somerset
TA1 4RE
Director NameDavid George Pine
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleFinancial Adviser
Correspondence Address10 Waterside Park
Portishead
Bristol
BS20 8LL
Director NameMr Ian Henri Marie Larthe De Langladure
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield
Manor Lane, Abbots Leigh
Bristol
BS8 3RP
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed16 October 2007(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
(1 page)
7 June 2011Statement by Directors (1 page)
7 June 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Statement by directors (1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
(1 page)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Full accounts made up to 31 December 2009 (15 pages)
14 May 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
28 December 2008Return made up to 04/12/08; full list of members (5 pages)
28 December 2008Return made up to 04/12/08; full list of members (5 pages)
3 December 2008Auditor's resignation (1 page)
3 December 2008Auditor's resignation (1 page)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
29 February 2008Return made up to 04/12/07; full list of members (4 pages)
29 February 2008Return made up to 04/12/07; full list of members (4 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (3 pages)
3 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 November 2007Director resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 61 queen charlotte street bristol BS1 4HQ (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New director appointed (3 pages)
3 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007New director appointed (3 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Registered office changed on 03/11/07 from: 61 queen charlotte street bristol BS1 4HQ (1 page)
12 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
12 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
8 January 2007Return made up to 04/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 04/12/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
2 May 2006Ad 31/03/06--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages)
2 May 2006Ad 31/03/06--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages)
2 May 2006Statement of affairs (4 pages)
2 May 2006Statement of affairs (4 pages)
26 April 2006£ nc 30000/40000 31/03/06 (1 page)
26 April 2006£ nc 30000/40000 31/03/06 (1 page)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
16 January 2006Return made up to 04/12/05; full list of members (7 pages)
16 January 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
8 December 2005Full accounts made up to 31 March 2005 (18 pages)
8 December 2005Full accounts made up to 31 March 2005 (18 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
5 January 2005Return made up to 04/12/04; full list of members (7 pages)
5 January 2005Return made up to 04/12/04; full list of members (7 pages)
22 June 2004Return made up to 04/12/03; full list of members; amend (7 pages)
22 June 2004Return made up to 04/12/03; full list of members; amend (7 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
25 November 2003Return made up to 04/12/03; full list of members (7 pages)
25 November 2003Return made up to 04/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
13 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 04/12/02; full list of members (7 pages)
17 April 2002Ad 21/12/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 April 2002£ nc 100/30000 24/03/02 (1 page)
17 April 2002£ nc 100/30000 24/03/02 (1 page)
17 April 2002Ad 21/12/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2002Registered office changed on 08/04/02 from: 3-8 redcliffe parade west bristol BS1 6SP (1 page)
8 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 3-8 redcliffe parade west bristol BS1 6SP (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
4 December 2001Incorporation (11 pages)