CRESTON OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRESTON OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05964051

Incorporation date

11/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Orion House, 5 Upper St. Martin's Lane, London WC2H 9EACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon18/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon08/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon08/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon19/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/04/2021
Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2021-04-15
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon06/04/2020
Termination of appointment of Olivia Alexandra Walker as a secretary on 2020-04-05
dot icon03/02/2020
Termination of appointment of Geoffrey James Bicknell as a director on 2020-01-20
dot icon03/02/2020
Appointment of Mr Edward Melville Horatio Guest as a director on 2020-01-20
dot icon13/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon13/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon13/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/10/2019
All of the property or undertaking has been released and no longer forms part of charge 059640510007
dot icon07/10/2019
Registration of charge 059640510009, created on 2019-10-01
dot icon30/09/2019
Appointment of Mr Geoffrey James Bicknell as a director on 2019-09-05
dot icon27/09/2019
Termination of appointment of Iain Fraser Ferguson as a director on 2019-07-18
dot icon17/06/2019
Appointment of Mr Timothy Brian Hassett as a director on 2019-06-13
dot icon14/06/2019
Termination of appointment of Kathryn Louise Herrick as a director on 2019-05-30
dot icon14/06/2019
Termination of appointment of Olivia Alexandra Walker as a director on 2019-06-13
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon20/03/2019
Satisfaction of charge 059640510006 in full
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon21/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon10/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon10/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon10/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon10/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon05/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/12/2017
Appointment of Mr Iain Fraser Ferguson as a director on 2017-12-19
dot icon20/07/2017
Change of details for Creston Ltd as a person with significant control on 2017-07-20
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/05/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon13/04/2017
Secretary's details changed for Olivia Alexandra Walker on 2017-04-13
dot icon13/04/2017
Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 2017-04-13
dot icon03/04/2017
Appointment of Olivia Alexandra Walker as a director on 2017-03-29
dot icon03/04/2017
Termination of appointment of Barrie Christopher Brien as a director on 2017-03-24
dot icon07/03/2017
Registration of charge 059640510008, created on 2017-02-27
dot icon07/03/2017
Registration of charge 059640510007, created on 2017-02-27
dot icon09/01/2017
Satisfaction of charge 059640510005 in full
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Secretary's details changed for Olivia Alexandra Schofield on 2016-06-04
dot icon27/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon01/04/2016
Register inspection address has been changed from 6 Middle Street London EC1A 7JA United Kingdom to 90 High Holborn London WC1V 6XX
dot icon01/04/2016
Termination of appointment of City Group Plc as a secretary on 2016-04-01
dot icon01/04/2016
Appointment of Olivia Alexandra Schofield as a secretary on 2016-04-01
dot icon21/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon21/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon08/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon06/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon15/10/2015
Secretary's details changed for City Group Plc on 2015-10-14
dot icon14/10/2015
Director's details changed for Mr Barrie Christopher Brien on 2015-10-14
dot icon29/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon10/06/2015
Satisfaction of charge 3 in full
dot icon10/06/2015
Satisfaction of charge 1 in full
dot icon10/06/2015
Satisfaction of charge 2 in full
dot icon10/06/2015
Satisfaction of charge 4 in full
dot icon05/06/2015
Registration of charge 059640510006, created on 2015-05-28
dot icon05/06/2015
Registration of charge 059640510005, created on 2015-05-28
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/10/2014
Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
dot icon13/10/2014
Register inspection address has been changed to 6 Middle Street London EC1A 7JA
dot icon02/07/2014
Appointment of Kathryn Louise Herrick as a director
dot icon02/04/2014
Secretary's details changed for City Group Plc on 2014-03-24
dot icon01/04/2014
Termination of appointment of Donald Elgie as a director
dot icon17/03/2014
Registered office address changed from 30 City Road London EC1Y 2AG on 2014-03-17
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Donald Hunter Elgie on 2013-10-11
dot icon11/10/2013
Director's details changed for Mr Barrie Christopher Brien on 2013-10-11
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2010
Memorandum and Articles of Association
dot icon06/12/2010
Resolutions
dot icon22/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Barrie Brien on 2009-10-11
dot icon05/11/2009
Director's details changed for Donald Hunter Elgie on 2009-10-11
dot icon05/11/2009
Secretary's details changed for City Group Plc on 2009-10-11
dot icon04/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/11/2008
Return made up to 11/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-03-31
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon02/11/2007
Return made up to 11/10/07; full list of members
dot icon02/11/2007
Registered office changed on 02/11/07 from: city group PLC 30 city road london EC1Y 2AG
dot icon23/04/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon19/04/2007
Certificate of change of name
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: berkshire house 168/173 high holborn london WC1V 7AA
dot icon26/02/2007
Ad 11/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon11/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

0

No officers data available.

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 CRESTON OVERSEAS HOLDINGS LIMITED

CRESTON OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/10/2006 with the registered office located at First Floor, Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA. There is currently no 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 CRESTON OVERSEAS HOLDINGS LIMITED?

toggle

CRESTON OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 11/10/2006 and dissolved on 25/07/2023.

Where is CRESTON OVERSEAS HOLDINGS LIMITED located?

toggle

CRESTON OVERSEAS HOLDINGS LIMITED is registered at First Floor, Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA.

What does CRESTON OVERSEAS HOLDINGS LIMITED do?

toggle

CRESTON OVERSEAS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRESTON OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.