Company NameCresthill Solutions Limited
Company StatusDissolved
Company Number04348015
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date16 May 2006 (17 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

Secretary NameNancy Li
NationalityBritish
StatusClosed
Appointed31 January 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address231 Shroffold Road
Bromley
Kent
BR1 5JG
Director NameChik Hong Wong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed04 January 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rankin Close
London
NW9 6SR
Director NameClive Helders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dowland Court
High Green
Sheffield
S35 4LB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressUnit 4 Roslin Square
Roslin Road Acton
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
23 June 2005Application for striking-off (1 page)
9 March 2005Return made up to 07/01/05; full list of members (6 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
22 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 March 2004Return made up to 07/01/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 April 2003Director resigned (1 page)
27 March 2003Return made up to 07/01/03; full list of members (7 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
18 December 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: athene house the broadway london NW7 3TB (1 page)
7 March 2002New director appointed (2 pages)
7 January 2002Incorporation (14 pages)