Company NameCrestworld Marketing Limited
Company StatusDissolved
Company Number07717944
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 months ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Faiz Alkoubaisi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 04 March 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat C 7 High Street
Acton
W3 6NG
Secretary NameMr Faiz Alkoubaisi
StatusClosed
Appointed24 August 2011(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 04 March 2014)
RoleCompany Director
Correspondence AddressFlat C 7 High Street
Acton
W3 6NG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat C
7 High Street Acton
London
W3 6NG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1Incorporate Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 August 2011Appointment of Mr Faiz Alkoubaisi as a director (2 pages)
24 August 2011Termination of appointment of Michael Clifford as a director (1 page)
24 August 2011Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 24 August 2011 (1 page)
24 August 2011Appointment of Mr Faiz Alkoubaisi as a secretary (2 pages)
24 August 2011Appointment of Mr Faiz Alkoubaisi as a secretary (2 pages)
24 August 2011Termination of appointment of Michael Clifford as a director (1 page)
24 August 2011Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 24 August 2011 (1 page)
24 August 2011Appointment of Mr Faiz Alkoubaisi as a director (2 pages)
26 July 2011Incorporation (20 pages)
26 July 2011Incorporation (20 pages)