Company NameCrescent Underwriting Agencies Limited
Company StatusDissolved
Company Number06403546
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamePimlett Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Philip Murray Wheeler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 April 2014)
RoleInsurance Broker
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address75 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMr Philip Murray Wheeler
NationalityBritish
StatusClosed
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 April 2014)
RoleInsurance Broker
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address75 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameBeresford Graham Crispin Holding-Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 January 2008)
RoleSolicitor
Correspondence Address2/3 Cursitor Street
London
EC4A 1NE
Director NameMr John Boyce
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennington House
Mill Lane
Birch
Essex
CO2 0NH
Director NamePhilip George Green
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2009)
RoleInsurance Broker
Correspondence Address19 Repton Grove
Southend On Sea
Essex
SS2 6SJ
Director NameMr Christopher Dennis Kenny
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2009)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address7 Rookes
Little Walden Road
Saffron Walden
Essex
CB10 2EP
Director NameMr John Mary O'Sullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 14 January 2013)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address10 Twineham Green
Woodside Park
N12 7ER
Director NameMr Geoffrey Stephen Wheeler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN
Director NameHarper Directors Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Termination of appointment of John Boyce as a director (2 pages)
17 January 2013Termination of appointment of John Mary O'sullivan as a director on 14 January 2013 (2 pages)
17 January 2013Termination of appointment of John Boyce as a director on 14 January 2013 (2 pages)
17 January 2013Termination of appointment of John O'sullivan as a director (2 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 10,000
(7 pages)
11 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 10,000
(7 pages)
8 September 2010Termination of appointment of Geoffrey Wheeler as a director (2 pages)
8 September 2010Termination of appointment of Geoffrey Wheeler as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
16 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 February 2009Return made up to 15/11/08; full list of members (7 pages)
24 February 2009Return made up to 15/11/08; full list of members (7 pages)
23 February 2009Appointment terminated secretary lewis secretaries LIMITED (1 page)
23 February 2009Appointment Terminated Secretary lewis secretaries LIMITED (1 page)
23 February 2009Appointment Terminated Director beresford holding-parsons (1 page)
23 February 2009Appointment terminated director beresford holding-parsons (1 page)
16 February 2009Appointment Terminated Director christopher kenny (1 page)
16 February 2009Registered office changed on 16/02/2009 from 911 green lanes london N21 2QP (1 page)
16 February 2009Appointment terminated director philip green (1 page)
16 February 2009Appointment terminated director christopher kenny (1 page)
16 February 2009Registered office changed on 16/02/2009 from 911 green lanes london N21 2QP (1 page)
16 February 2009Appointment Terminated Director philip green (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
16 January 2008Ad 20/12/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
16 January 2008Ad 20/12/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
14 January 2008Company name changed pimlett LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed pimlett LIMITED\certificate issued on 14/01/08 (2 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 December 2007Registered office changed on 04/12/07 from: uk house, 315 collier row lane romford essex RM5 3ND (1 page)
4 December 2007Registered office changed on 04/12/07 from: uk house, 315 collier row lane romford essex RM5 3ND (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
18 October 2007Incorporation (14 pages)
18 October 2007Incorporation (14 pages)