Company NameCrestwood Homes International Ltd
Company StatusDissolved
Company Number10650316
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years ago)
Dissolution Date14 March 2023 (1 year ago)
Previous NameMC2 Labs Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jakibur Rahman
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Barking Road
London
E13 8AL
Director NameMr Gionata Dubois
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Oak Hill
Woodford Green
IG8 9PE
Secretary NameMr Gionata Dubois
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address88 Oak Hill
Woodford Green
IG8 9PE
Director NameMr Monzur Ahmed
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address417 Barking Road
London
E13 8AL

Location

Registered Address417 Barking Road
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Termination of appointment of Monzur Ahmed as a director on 26 August 2022 (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
15 September 2021Appointment of Mr Monzur Ahmed as a director on 15 September 2021 (2 pages)
15 September 2021Cessation of Gionata Dubois as a person with significant control on 1 September 2021 (1 page)
15 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 1
(3 pages)
28 June 2021Confirmation statement made on 25 February 2019 with updates (5 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 June 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 417 Barking Road London E13 8AL on 27 January 2021 (1 page)
1 April 2020Termination of appointment of Gionata Dubois as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Gionata Dubois as a secretary on 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
28 August 2019Termination of appointment of Monzur Ahmed as a director on 1 August 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
25 September 2018Notification of Jakibur Rahman as a person with significant control on 1 May 2018 (2 pages)
24 September 2018Change of share class name or designation (2 pages)
24 September 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 3.00
(8 pages)
19 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 September 2018Change of details for Mr Gionata Dubois as a person with significant control on 1 May 2018 (2 pages)
14 September 2018Notification of Monzur Ahmed as a person with significant control on 1 May 2018 (2 pages)
31 July 2018Appointment of Mr Monzur Ahmed as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mr Jakibur Rahman as a director on 1 May 2018 (2 pages)
7 April 2018Change of name notice (2 pages)
7 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-28
(2 pages)
13 March 2018Change of details for Mr Gionata Dubois as a person with significant control on 3 March 2017 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
12 March 2018Cessation of Gionata Dubois as a person with significant control on 3 March 2017 (1 page)
5 March 2018Notification of Gionata Dubois as a person with significant control on 3 March 2017 (2 pages)
20 March 2017Registered office address changed from 88 Oak Hill Woodford Green IG8 9PE England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 88 Oak Hill Woodford Green IG8 9PE England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2017 (1 page)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1
(28 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1
(28 pages)