Company NameCrestons Limited
Company StatusDissolved
Company Number06271659
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ahmed Syed
NationalityEnglish
StatusClosed
Appointed25 July 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 02 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Birerfield
Arlington Road
London
NW1 7LG
Director NameMr Amzad Hussain
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 02 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Gordon Mansions
Torrington Place
London
WC1E 7HF
Director NameMr Ahmed Syed
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleSales Excutive
Country of ResidenceEngland
Correspondence Address85 Calshot Street
Islington
London
N1 9AR
Secretary NameMr Amzad Hussain
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gordon Mansions
Torrington Place
London
WC1E 7HF
Director NameMohammed Hussain
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2008)
RoleCompany Director
Correspondence Address13 Brierfield Arlington Road
London
NW1 7LG

Contact

Websitewww.crestons.com

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2009
Net Worth£1,988
Cash£17,637
Current Liabilities£17,888

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Notice of final account prior to dissolution (1 page)
2 February 2016Return of final meeting of creditors (1 page)
29 June 2015Insolvency:annual progress report for period up to 27/05/15 (9 pages)
18 July 2014INSOLVENCY:Progress report end 27/05/2014 (9 pages)
19 June 2013Registered office address changed from 100 Commercial Road London E1 1NU on 19 June 2013 (2 pages)
13 June 2013Appointment of a liquidator (1 page)
25 April 2013Order of court to wind up (2 pages)
13 March 2013Registered office address changed from 162 Commercial Road London E1 2JY United Kingdom on 13 March 2013 (2 pages)
20 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Secretary's details changed for Mr Ahmed Syed on 15 August 2011 (2 pages)
21 August 2011Registered office address changed from 85 Calshot Street London N1 9AR United Kingdom on 21 August 2011 (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Registered office address changed from 7 People Hall 2 Olaf Street Holland Park London W11 4BE on 30 June 2011 (1 page)
9 June 2010Director's details changed for Amzad Hussain on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Ahmed Syed on 1 October 2009 (1 page)
9 June 2010Director's details changed for Amzad Hussain on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Secretary's details changed for Ahmed Syed on 1 October 2009 (1 page)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 November 2009Registered office address changed from Regents Quarter 13 Caledonian Road Islington N1 9DX on 12 November 2009 (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Director appointed amzead hussain (1 page)
2 June 2009Appointment terminated director mohammed hussain (1 page)
13 October 2008Return made up to 04/07/08; full list of members (10 pages)
13 October 2008Registered office changed on 13/10/2008 from 85 calshot street islington london N19AR (1 page)
31 July 2008Director appointed mohammed hussain (1 page)
31 July 2008Secretary appointed ahmed syed (1 page)
31 July 2008Appointment terminated secretary amzad hussain (1 page)
31 July 2008Appointment terminated director ahmed syed (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Company name changed morgans property agency LIMITED\certificate issued on 27/02/08 (2 pages)
30 November 2007Company name changed oakley estate agency LIMITED\certificate issued on 30/11/07 (2 pages)
18 October 2007Company name changed elite property services uk limit ed\certificate issued on 18/10/07 (2 pages)
22 June 2007Company name changed sharps property service LIMITED\certificate issued on 22/06/07 (2 pages)
6 June 2007Incorporation (14 pages)