Company NameCrestdawn Associates Limited
Company StatusDissolved
Company Number05727010
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date1 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJehanzeb Ullah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0SJ
Secretary NameLaxmidas Saujani
NationalityBritish
StatusResigned
Appointed13 July 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2009)
RoleSecretary
Correspondence Address4 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£104,272
Cash£16,048
Current Liabilities£9,119

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
1 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (14 pages)
1 May 2015Liquidators statement of receipts and payments to 12 March 2015 (14 pages)
20 March 2014Registered office address changed from 52a 54 Beulah Road Walthamstow London E17 9LQ on 20 March 2014 (2 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Statement of affairs with form 4.19 (6 pages)
29 April 2013Director's details changed for Jehanzeb Ullah on 1 May 2012 (2 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Director's details changed for Jehanzeb Ullah on 1 May 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 June 2010Director's details changed for Jehanzeb Ullah on 2 March 2010 (2 pages)
11 June 2010Director's details changed for Jehanzeb Ullah on 2 March 2010 (2 pages)
11 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Appointment terminated secretary laxmidas saujani (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from 329 clayhall avenue clayhall ilford essex IG5 0SJ (1 page)
24 June 2009Return made up to 02/03/09; full list of members (3 pages)
13 November 2008Return made up to 02/03/08; no change of members (5 pages)
19 November 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
(6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2006Registered office changed on 02/10/06 from: 16C magpie hall road chatham ME4 5JY (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2006Director resigned (1 page)
2 March 2006Incorporation (6 pages)