CRESCENT LODGE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CRESCENT LODGE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038569

Incorporation date

17/07/1986

Size

-

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon02/01/2018
Final Gazette dissolved following liquidation
dot icon02/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2017-02-08
dot icon13/03/2016
Satisfaction of charge 1 in full
dot icon24/02/2016
Registered office address changed from Crescent Lodge Alexandra Ave London N22 7XE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2016-02-25
dot icon22/02/2016
Appointment of a voluntary liquidator
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Statement of affairs with form 4.19
dot icon06/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/08/2010
Termination of appointment of Juliet Macleod as a director
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Rodger Banning on 2010-03-31
dot icon14/04/2010
Director's details changed for Rodger Banning on 2010-03-31
dot icon14/04/2010
Director's details changed for Lynda Brockbank on 2010-03-31
dot icon14/04/2010
Director's details changed for Juliet Mary Cleodie Macleod on 2010-03-31
dot icon21/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon18/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon01/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon01/12/2004
New director appointed
dot icon10/06/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-11-30
dot icon09/06/2002
Full accounts made up to 2001-11-30
dot icon05/06/2002
Return made up to 31/03/02; full list of members
dot icon19/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon23/05/2001
Return made up to 31/03/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon03/10/1999
Full accounts made up to 1998-11-30
dot icon09/09/1999
Return made up to 31/03/99; no change of members
dot icon14/10/1998
Full accounts made up to 1997-11-30
dot icon29/04/1998
Return made up to 31/03/98; full list of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon08/04/1997
Return made up to 31/03/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-11-30
dot icon20/05/1996
Return made up to 31/03/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-11-30
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Return made up to 31/03/95; full list of members
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon18/09/1994
Full accounts made up to 1993-11-30
dot icon16/04/1994
Return made up to 31/03/94; no change of members
dot icon26/04/1993
Return made up to 31/03/93; no change of members
dot icon21/03/1993
Accounts for a small company made up to 1992-11-30
dot icon08/04/1992
Return made up to 31/03/92; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1991-11-30
dot icon07/05/1991
Return made up to 16/04/91; no change of members
dot icon14/02/1991
Accounts for a small company made up to 1990-11-30
dot icon16/05/1990
Return made up to 18/04/90; full list of members
dot icon03/05/1990
Accounts for a small company made up to 1989-11-30
dot icon04/09/1989
Return made up to 26/07/89; full list of members
dot icon15/08/1989
Accounts for a small company made up to 1988-11-30
dot icon16/03/1989
Auditor's resignation
dot icon19/10/1988
Accounts for a small company made up to 1987-11-30
dot icon19/10/1988
Return made up to 22/07/88; full list of members
dot icon04/01/1988
Return made up to 31/12/87; full list of members
dot icon10/12/1986
Accounting reference date notified as 30/11
dot icon21/09/1986
Registered office changed on 22/09/86 from: 124-128 city road london EC1V 2NJ
dot icon21/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1986
Certificate of change of name
dot icon17/07/1986
Incorporation
dot icon17/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Juliet Mary Cleodie
Director
21/09/2004 - 09/08/2010
-
Banning, Rodger
Secretary
01/12/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENT LODGE DESIGN LIMITED

CRESCENT LODGE DESIGN LIMITED is an(a) Dissolved company incorporated on 17/07/1986 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT LODGE DESIGN LIMITED?

toggle

CRESCENT LODGE DESIGN LIMITED is currently Dissolved. It was registered on 17/07/1986 and dissolved on 02/01/2018.

Where is CRESCENT LODGE DESIGN LIMITED located?

toggle

CRESCENT LODGE DESIGN LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does CRESCENT LODGE DESIGN LIMITED do?

toggle

CRESCENT LODGE DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CRESCENT LODGE DESIGN LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved following liquidation.