Company NameCrestwood Homes Limited
Company StatusDissolved
Company Number05801024
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Aziz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address61 Cumberland Road
Plaistow
London
E13 8LH
Secretary NameMr Jakibur Rahman
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Barking Road
Plaistow
London
E13 8AL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address61 Cumberland Road
Plaistow
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

1 at £1Ali Aziz
50.00%
Ordinary
1 at £1Mr Jakibur Rahman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Director's details changed for Ali Aziz on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
1 September 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Return made up to 28/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Return made up to 28/04/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 June 2007Return made up to 28/04/07; full list of members (6 pages)
31 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
2 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (13 pages)