UKBizDB.co.uk

CRESTGOLD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
51, Frobisher Way, Gravesend, England, DA12 4QY

Director14 June 2018Active
14 Rathbone Place, London, W1P 1DE

Secretary09 June 2003Active
61, St Dunstans Drive, Gravesend, United Kingdom, DA12 4BH

Secretary18 June 2011Active
1-2, Parrock Street, Gravesend, DA12 1EW

Secretary05 May 2011Active
1-2, Parrock Street, Gravesend, United Kingdom, DA12 1EW

Secretary24 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 August 2002Active
41 Pelham Road, Gravesend, DA11 0JA

Director20 September 2004Active
41 Pelham Road, Gravesend, DA11 0JA

Director24 November 2003Active
1-2 Parrock Street, Gravesend, DA12 1EW

Director01 April 2004Active
Flat 3, 6 Golders Way, Golders Way, London, England, NW11 8JY

Director01 February 2018Active
8 Cambrian Grove, Gravesend, DA11 0PU

Director12 March 2007Active
1-2, Parrock Street, Gravesend, United Kingdom, DA12 1EW

Director01 November 2010Active
The Grange, Gravesend Road, Wrotham, Sevenoaks, England, TN15 7JR

Director06 May 2016Active
1 Berkeley Street, Mayfair, London, W1J 8DJ

Director09 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-27Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-25Dissolution

Dissolution application strike off company.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.