This company is commonly known as Crestgold Services Limited. The company was founded 21 years ago and was given the registration number 04519828. The firm's registered office is in NORTHFLEET. You can find them at The Old Bank, 35 Perry Street, Northfleet, Kent. This company's SIC code is 56302 - Public houses and bars.
Name | : | CRESTGOLD SERVICES LIMITED |
---|---|---|
Company Number | : | 04519828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 August 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank, 35 Perry Street, Northfleet, Kent, England, DA11 8RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Frobisher Way, Gravesend, England, DA12 4QY | Director | 14 June 2018 | Active |
14 Rathbone Place, London, W1P 1DE | Secretary | 09 June 2003 | Active |
61, St Dunstans Drive, Gravesend, United Kingdom, DA12 4BH | Secretary | 18 June 2011 | Active |
1-2, Parrock Street, Gravesend, DA12 1EW | Secretary | 05 May 2011 | Active |
1-2, Parrock Street, Gravesend, United Kingdom, DA12 1EW | Secretary | 24 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 August 2002 | Active |
41 Pelham Road, Gravesend, DA11 0JA | Director | 20 September 2004 | Active |
41 Pelham Road, Gravesend, DA11 0JA | Director | 24 November 2003 | Active |
1-2 Parrock Street, Gravesend, DA12 1EW | Director | 01 April 2004 | Active |
Flat 3, 6 Golders Way, Golders Way, London, England, NW11 8JY | Director | 01 February 2018 | Active |
8 Cambrian Grove, Gravesend, DA11 0PU | Director | 12 March 2007 | Active |
1-2, Parrock Street, Gravesend, United Kingdom, DA12 1EW | Director | 01 November 2010 | Active |
The Grange, Gravesend Road, Wrotham, Sevenoaks, England, TN15 7JR | Director | 06 May 2016 | Active |
1 Berkeley Street, Mayfair, London, W1J 8DJ | Director | 09 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 August 2002 | Active |
Mrs Munuse Ibrahim | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Frobisher Way, Gravesend, England, DA12 4QY |
Nature of control | : |
|
Mr Sheikh Muqtasid Rouf | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 6 Golders Way, London, England, NW11 8JY |
Nature of control | : |
|
Mrs Mandi Sandhu | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bucklesbury, Pear Tree Lane, Gravesend, England, DA12 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-03-03 | Gazette | Gazette notice voluntary. | Download |
2020-02-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-25 | Dissolution | Dissolution application strike off company. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Officers | Termination secretary company with name termination date. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.