Company NameCrestleigh Limited
Company StatusDissolved
Company Number07693568
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 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 NameMs Irina Mirochnik
Date of BirthMay 1966 (Born 58 years ago)
NationalityUkrainian
StatusClosed
Appointed16 January 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 04 January 2022)
RoleChairman
Country of ResidenceLatvia
Correspondence AddressFlat/Office 104 Stavrou, 56
Strovolos
Nicosia
2035
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Malcolm Alec Jewell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 2011(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameOlena Galkina
Date of BirthDecember 1980 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address207 3rd Floor
Regent Street
London
Middlesex
W1B 3HH
Director NameIrina Mirochnik
Date of BirthMay 1966 (Born 58 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address207 3rd Floor
Regent Street
London
Middlesex
W1B 3HH
Director NameIrina Mirochnik
Date of BirthMay 1966 (Born 58 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 12-14 Mitre Street
London
EC3A 5BU
Director NameOlena Galkina
Date of BirthDecember 1980 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed20 April 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2019)
RoleVice President
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Pharsico Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,813
Cash£13,954
Current Liabilities£31,887

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2021Termination of appointment of Michael Anthony Sampson as a director on 21 July 2021 (1 page)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 29/12/21 (3 pages)
24 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
25 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 February 2020Audit exemption subsidiary accounts made up to 29 December 2018 (9 pages)
20 February 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (55 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Total exemption full accounts made up to 29 December 2017 (9 pages)
22 March 2019Termination of appointment of Olena Galkina as a director on 23 January 2019 (1 page)
22 March 2019Appointment of Ms Irina Mirochnik as a director on 16 January 2019 (2 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 April 2016Appointment of Olena Galkina as a director on 20 April 2016 (2 pages)
22 April 2016Appointment of Olena Galkina as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Irina Mirochnik as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Irina Mirochnik as a director on 20 April 2016 (1 page)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
22 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
10 June 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
10 June 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
17 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
17 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
12 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
12 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
8 July 2013Appointment of Michael Anthony Sampson as a director (2 pages)
8 July 2013Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Michael Anthony Sampson as a director (2 pages)
8 July 2013Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page)
28 June 2013Termination of appointment of Malcolm Jewell as a director (1 page)
28 June 2013Termination of appointment of Malcolm Jewell as a director (1 page)
9 April 2013Termination of appointment of Olena Galkina as a director (1 page)
9 April 2013Termination of appointment of Irina Mirochnik as a director (1 page)
9 April 2013Termination of appointment of Olena Galkina as a director (1 page)
9 April 2013Appointment of Irina Mirochnik as a director (2 pages)
9 April 2013Appointment of Irina Mirochnik as a director (2 pages)
9 April 2013Termination of appointment of Irina Mirochnik as a director (1 page)
4 January 2013Appointment of Irina Mirochnik as a director (2 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
4 January 2013Appointment of Irina Mirochnik as a director (2 pages)
3 January 2013Appointment of Olena Galkina as a director (2 pages)
3 January 2013Appointment of Olena Galkina as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 12 October 2011 (1 page)
11 October 2011Appointment of Mr Malcolm Alec Jewell as a director (2 pages)
11 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2011 (1 page)
11 October 2011Appointment of Mr Malcolm Alec Jewell as a director (2 pages)
10 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
10 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)