Willesden
London
NW10 2RJ
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 20 Chambers Lane Willesden London NW10 2RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to 20 Chambers Lane Willesden London NW10 2RJ on 28 February 2020 (1 page) |
12 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP England to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page) |
9 April 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
25 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Darren Symes as a director on 6 February 2015 (1 page) |
22 April 2016 | Termination of appointment of Darren Symes as a director on 6 February 2015 (1 page) |
21 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 April 2016 | Change of name notice (2 pages) |
2 April 2016 | Company name changed crestdeal LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed crestdeal LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Change of name notice (2 pages) |
15 March 2016 | Appointment of Mr Thomas Dunne as a director on 6 February 2015 (2 pages) |
15 March 2016 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 911 Green Lanes London N21 2QP on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 911 Green Lanes London N21 2QP on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Thomas Dunne as a director on 6 February 2015 (2 pages) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|