Company NameCrescent Cargo Limited
Company StatusDissolved
Company Number06631139
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dayib Abdullahi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 King Street
Southall
Middlesex
UB2 4DD
Director NameMr Mohamed Osman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 King Street
King Street
Southall
UB2 4DD
Secretary NameMohammed Abdullahi Osman (Corporation)
StatusClosed
Appointed26 June 2008(same day as company formation)
Correspondence Address41 Gardener House Watermill Way
Feltham
TW13 5NQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address74 King Street
Southall
UB2 4DD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Secretary's change of particulars / mahad osman / 15/09/2008 (1 page)
8 October 2008Secretary's Change of Particulars / mahad osman / 15/09/2008 / Date of Birth was: , now: none; Forename was: mahad, now: mohammed; HouseName/Number was: 74, now: 41 gardener house; Street was: king street, now: watermill way; Post Town was: southall, now: feltham; Region was: middlesex, now: ; Post Code was: UB2 4DD, now: TW13 5NQ (1 page)
26 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)