Company NameCrest Marketing Limited
Company StatusDissolved
Company Number07012575
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNisar Ahmed Khan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 6 months after company formation)
Appointment Duration4 years (closed 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clements Road
London
E6 2DS
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Secretary NameSuzanne Brewer
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
West Midlands
B37 7BF
Director NameMr Muquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRayners Bakery 12a Deer Park Road
London
SW19 3UQ
Director NameMonique Ahmed
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameMr Miraj Makin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameDewan Touhid Mozid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 January 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressCafe Naz 46/48
Brick Lane
London
E1 6RF

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2010
Net Worth-£12,026
Cash£6,912
Current Liabilities£21,768

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
28 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (8 pages)
28 July 2015Liquidators statement of receipts and payments to 4 June 2015 (8 pages)
28 July 2015Liquidators statement of receipts and payments to 4 June 2015 (8 pages)
28 November 2014Liquidators statement of receipts and payments to 4 June 2014 (8 pages)
28 November 2014Liquidators' statement of receipts and payments to 4 June 2014 (8 pages)
28 November 2014Liquidators statement of receipts and payments to 4 June 2014 (8 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (7 pages)
4 June 2013Registered office address changed from Rayners Bakery 12a Deer Park Road Merton London SW19 3UQ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Rayners Bakery 12a Deer Park Road Merton London SW19 3UQ United Kingdom on 4 June 2013 (1 page)
21 December 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Termination of appointment of Monique Ahmed as a director (2 pages)
13 June 2012Appointment of Nisar Ahmed Khan as a director (4 pages)
16 April 2012Termination of appointment of Dewan Mozid as a director (2 pages)
13 January 2012Appointment of Dewan Touhid Mozid as a director (3 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Registered office address changed from 12a Merton Deer Park Road London SW19 3UQ on 27 September 2011 (1 page)
25 August 2011Termination of appointment of Miraj Ahmed as a director (2 pages)
7 June 2011Appointment of Monique Ahmed as a director (3 pages)
7 June 2011Termination of appointment of Muquim Ahmed as a director (2 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Appointment of Miraj Makin Ahmed as a director (3 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 April 2010Appointment of Muquim Ahmed as a director (4 pages)
23 February 2010Termination of appointment of Suzanne Brewer as a secretary (1 page)
23 February 2010Termination of appointment of Kevin Brewer as a director (1 page)
23 February 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(4 pages)
23 February 2010Registered office address changed from 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 23 February 2010 (1 page)
8 September 2009Incorporation (16 pages)