Company NameCrescent Auto Services Limited
Company StatusDissolved
Company Number05331310
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohammad Sarfraz Akhtar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 March 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWonea House 2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Director NameMr Zulfiqar Akhtar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3NT
Secretary NameMr Khalid Rashid
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address121 Underwood Road
High Wycombe
Buckinghamshire
HP13 6YA
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Z. Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,863
Cash£5,488
Current Liabilities£12,309

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Appointment of Mr Mohammad Sarfraz Akhtar as a director on 4 October 2016 (2 pages)
17 October 2016Termination of appointment of Zulfiqar Akhtar as a director on 4 October 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Registered office address changed from C/O Rk Associates 18 Ambassador Close Hounslow Hounslow Middlesex TW3 3DW United Kingdom on 28 March 2012 (1 page)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 March 2010Director's details changed for Zulfiqar Akhtar on 13 January 2010 (2 pages)
16 March 2010Registered office address changed from 17 the Crossways Heston Hounslow Middx TW5 0JH Uk on 16 March 2010 (1 page)
16 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 March 2009Return made up to 13/01/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary khalid rashid (1 page)
12 March 2009Director's change of particulars / zulfiqar akhtar / 19/02/2009 (1 page)
14 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 April 2008Return made up to 13/01/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 18 ambassador close hounslow middx TW3 3DW (1 page)
4 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 April 2007Return made up to 13/01/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (12 pages)