Company NameCrescent Petroleum Ltd
DirectorAngÉLique Salviati
Company StatusActive
Company Number09813045
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Previous NamesLuxurya Limited and Luxurya Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs AngÉLique Salviati
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square, Canary Wharf
33rd Floor, For Office Quebec
London
E14 5LB
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Location

Registered Address25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
26 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 November 2018Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to 25 Canada Square, Canary Wharf 33rd Floor, for Office Quebec London E14 5LB on 20 November 2018 (1 page)
20 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR United Kingdom to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
18 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR United Kingdom to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
25 November 2015Company name changed luxurya LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
25 November 2015Company name changed luxurya LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)