CRESTGOLD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CRESTGOLD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04519319

Incorporation date

27/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon28/10/2025
Liquidators' statement of receipts and payments to 2025-09-01
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Appointment of a voluntary liquidator
dot icon09/09/2024
Statement of affairs
dot icon09/09/2024
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-09-09
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2022
Director's details changed for Mr Siva Anand Nair on 2022-10-03
dot icon11/10/2022
Change of details for Mr Siva Anand Nair as a person with significant control on 2022-10-03
dot icon11/10/2022
Change of details for Mrs Geetanjili Nair as a person with significant control on 2022-10-03
dot icon11/10/2022
Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-11
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon17/11/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon08/12/2020
Change of details for Mr Sivanand Anand Nair as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Sivanand Anand Nair on 2020-12-08
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/06/2020
Resolutions
dot icon29/05/2020
Resolutions
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
All of the property or undertaking has been released from charge 1
dot icon08/01/2020
Satisfaction of charge 1 in full
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon01/11/2017
Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 2017-11-01
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/11/2013
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2013-11-12
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon09/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon29/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon27/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/09/2010
Director's details changed for Sivanand Nair on 2010-08-15
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/10/2008
Return made up to 16/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon07/09/2007
Return made up to 16/08/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon10/10/2006
Return made up to 16/08/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon03/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: 119 norman crescent pinner harrow HA5 3QJ
dot icon23/11/2004
Return made up to 27/08/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/02/2004
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon02/10/2003
Return made up to 27/08/03; full list of members
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Registered office changed on 17/09/02 from: 788-790 finchley road london NW11 7TJ
dot icon27/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nair, Siva Anand
Director
10/09/2002 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTGOLD CONSULTING LIMITED

CRESTGOLD CONSULTING LIMITED is an(a) Liquidation company incorporated on 27/08/2002 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. 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 CRESTGOLD CONSULTING LIMITED?

toggle

CRESTGOLD CONSULTING LIMITED is currently Liquidation. It was registered on 27/08/2002 .

Where is CRESTGOLD CONSULTING LIMITED located?

toggle

CRESTGOLD CONSULTING LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does CRESTGOLD CONSULTING LIMITED do?

toggle

CRESTGOLD CONSULTING LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CRESTGOLD CONSULTING LIMITED?

toggle

The latest filing was on 28/10/2025: Liquidators' statement of receipts and payments to 2025-09-01.