Company NameCrestglade Ltd
Company StatusDissolved
Company Number04791526
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMohammad Ajmal Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bristol Road
Luton
Bedfordshire
LU3 1SX
Secretary NameNazrul Haque Choudhury
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration13 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address46 Thackeray Road
Eastham
London
E6 3BW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 85481135
Telephone regionLondon

Location

Registered Address441 High Street North
Manor Park
London
E12 6TJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mohammad Ajmal Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£12,379
Cash£130
Current Liabilities£8,964

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mohammad Ajmal Ali on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mohammad Ajmal Ali on 8 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
26 August 2009Return made up to 08/06/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
11 August 2008Return made up to 08/06/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 July 2007Return made up to 08/06/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 July 2006Return made up to 08/06/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2005Return made up to 08/06/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 November 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 July 2004Return made up to 08/06/04; full list of members (6 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 152-160 city road london EC1V 2NX (1 page)
8 June 2003Incorporation (8 pages)