Company NameCrestmex Limited
Company StatusDissolved
Company Number11273479
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jake Christopher West
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameJillian Leanjoe Meade
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(10 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glenloch Road
Enfield
EN3 7HN

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
5 June 2019Termination of appointment of Jillian Leanjoe Meade as a director on 12 February 2019 (1 page)
5 June 2019Registered office address changed from 7 Glenloch Road Enfield EN3 7HN England to 6 Mitre Passage London SE10 0ER on 5 June 2019 (1 page)
5 June 2019Notification of Jake Christopher West as a person with significant control on 12 February 2019 (2 pages)
5 June 2019Appointment of Mr Jake Christopher West as a director on 12 February 2019 (2 pages)
13 February 2019Cessation of Darren Symes as a person with significant control on 11 February 2019 (1 page)
13 February 2019Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 7 Glenloch Road Enfield EN3 7HN on 13 February 2019 (1 page)
13 February 2019Appointment of Jillian Leanjoe Meade as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Darren Symes as a director on 11 February 2019 (1 page)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)