Company NameCrestmore Engineering Limited
Company StatusDissolved
Company Number05356069
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Michele Cassani
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed14 June 2005(4 months after company formation)
Appointment Duration15 years, 11 months (closed 18 May 2021)
RolePublisher
Country of ResidenceSwitzerland
Correspondence Address30 Rue Des Alpes
Bussigny
1030
Switzerland
Secretary NameMr Dietrich Heinrich Bauer
NationalityGerman
StatusClosed
Appointed14 June 2005(4 months after company formation)
Appointment Duration15 years, 11 months (closed 18 May 2021)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressRue Des Alpes 30
Bussigny
Ch1070
Switzerland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteseaint.org

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Corston Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,664
Cash£36

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Registered office address changed from 1st Floor, 41 Chalton Street, London 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 September 2015Registered office address changed from 1st Floor, 1 Chalton Street, London 1 Chalton Street London NW1 1JD England to 1st Floor, 41 Chalton Street, London 41 Chalton Street London NW1 1JD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 1st Floor, 1 Chalton Street, London 1 Chalton Street London NW1 1JD England to 1st Floor, 41 Chalton Street, London 41 Chalton Street London NW1 1JD on 4 September 2015 (1 page)
25 July 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 1st Floor, 1 Chalton Street, London 1 Chalton Street London NW1 1JD on 25 July 2015 (1 page)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
2 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michele Cassani on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Michele Cassani on 8 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 February 2006Return made up to 08/02/06; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
8 February 2005Incorporation (6 pages)