CREST PLAZA LONDON LIMITED

Register to unlock more data on OkredoRegister

CREST PLAZA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04614668

Incorporation date

10/12/2002

Size

Unreported

Contacts

Registered address

Registered address

Albemarle House, 1 Albemarle Street, London W1S 4HACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon19/06/2013
Return of final meeting in a members' voluntary winding up
dot icon15/04/2013
Satisfaction of charge 3 in full
dot icon09/04/2013
Termination of appointment of Shiraz Lal Ji as a director on 2013-01-02
dot icon27/01/2013
Appointment of a voluntary liquidator
dot icon27/01/2013
Resolutions
dot icon27/01/2013
Declaration of solvency
dot icon24/01/2013
Registered office address changed from 93 Park Lane Mayfair London W1K 7TB on 2013-01-25
dot icon24/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mrs Clare Lucy Glass on 2011-09-07
dot icon17/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon07/04/2011
Termination of appointment of Faizul Lalji as a director
dot icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon19/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon25/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon19/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon28/03/2010
Appointment of Mr Faizul Lalji as a director
dot icon04/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Clare Glass on 2009-07-17
dot icon06/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon18/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon18/03/2009
Total exemption full accounts made up to 2007-02-28
dot icon20/01/2009
Return made up to 11/12/08; full list of members
dot icon19/01/2009
Director's Change of Particulars / clare glass / 21/03/2008 / HouseName/Number was: , now: 22-laurel house; Street was: 2 kings court, now: great heathmead; Area was: church street, now: ; Post Town was: cuckfield, now: haywards heath; Post Code was: RH17 5JZ, now: RH16 1FE
dot icon14/12/2008
Total exemption full accounts made up to 2006-02-28
dot icon28/12/2007
Return made up to 11/12/07; no change of members
dot icon28/12/2007
Director's particulars changed
dot icon01/10/2007
Return made up to 11/12/06; full list of members; amend
dot icon20/08/2007
Registered office changed on 21/08/07 from: 27 devonshire terrace london W2 3DP
dot icon13/02/2007
Total exemption full accounts made up to 2005-02-28
dot icon13/02/2007
Return made up to 11/12/06; full list of members
dot icon08/01/2007
Compulsory strike-off action has been discontinued
dot icon12/09/2006
Return made up to 11/12/05; full list of members
dot icon10/09/2006
New secretary appointed
dot icon17/07/2006
First Gazette notice for compulsory strike-off
dot icon06/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned;director resigned
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
New director appointed
dot icon15/03/2005
Registered office changed on 16/03/05 from: 9 knaresborough place london SW5 0TP
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon02/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon01/03/2005
Return made up to 11/12/04; full list of members
dot icon10/03/2004
Return made up to 11/12/03; full list of members
dot icon10/11/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon10/11/2003
Registered office changed on 11/11/03 from: 14 cervantes court inverness terrace london W2 6JE
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon08/02/2003
Ad 03/02/03--------- £ si 474900@1=474900 £ ic 100/475000
dot icon08/02/2003
Resolutions
dot icon08/02/2003
£ nc 100/500000 03/02/03
dot icon16/01/2003
Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/01/2003
Registered office changed on 03/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon02/01/2003
New director appointed
dot icon10/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 CREST PLAZA LONDON LIMITED

CREST PLAZA LONDON LIMITED is an(a) Dissolved company incorporated on 10/12/2002 with the registered office located at Albemarle House, 1 Albemarle Street, London W1S 4HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST PLAZA LONDON LIMITED?

toggle

CREST PLAZA LONDON LIMITED is currently Dissolved. It was registered on 10/12/2002 and dissolved on 19/09/2013.

Where is CREST PLAZA LONDON LIMITED located?

toggle

CREST PLAZA LONDON LIMITED is registered at Albemarle House, 1 Albemarle Street, London W1S 4HA.

What does CREST PLAZA LONDON LIMITED do?

toggle

CREST PLAZA LONDON LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CREST PLAZA LONDON LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.