Company NameCrestdane Limited
Company StatusDissolved
Company Number03807711
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yuk Kok Cheung
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Chung Leung Man
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
Beckton
London
E6 4JY
Secretary NameWestcliffe Business Services Ltd (Corporation)
StatusClosed
Appointed25 January 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 19 March 2015)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameKin Man Chiu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Director NameMa Kwok
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address136 Tunnel Avenue
London
SE10 0SD
Director NameMr Chung Leung Man
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
Beckton
London
E6 4JY
Secretary NameMa Kwok
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address136 Tunnel Avenue
London
SE10 0SD
Secretary NameMr Chung Leung Man
NationalityBritish
StatusResigned
Appointed12 April 2003(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
Beckton
London
E6 4JY
Director NameAlan Bok Lan Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Mr Eddie Ma Kwok
9.38%
Ordinary
6 at £1Ms Oi Yee Chan
9.38%
Ordinary
4 at £1Lin Wui Tsang
6.25%
Ordinary
4 at £1Mr Kwok Keung Tse
6.25%
Ordinary
4 at £1Mrs Ah Foong Tse
6.25%
Ordinary
3 at £1Kam Sau Wong
4.69%
Ordinary
3 at £1Kin Man Chiu
4.69%
Ordinary
3 at £1Mr Gary Palmer
4.69%
Ordinary
3 at £1Yuk Kok Cheung
4.69%
Ordinary
2 at £1Crestdane Partnership
3.13%
Ordinary
2 at £1Kam Shui Shek
3.13%
Ordinary
2 at £1Kam Wah Cheng
3.13%
Ordinary
2 at £1Mr Tsz Cheung Tang
3.13%
Ordinary
2 at £1Yau Kwong Chau
3.13%
Ordinary
18 at £1Fearon Associates LTD
28.13%
Ordinary

Financials

Year2014
Net Worth-£103,536
Cash£20,765
Current Liabilities£373,506

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 October 2014Liquidators' statement of receipts and payments to 14 June 2014 (8 pages)
27 October 2014Liquidators statement of receipts and payments to 14 June 2014 (8 pages)
26 June 2013Liquidators statement of receipts and payments to 14 June 2013 (8 pages)
26 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (8 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 June 2012Statement of affairs with form 4.19 (9 pages)
21 June 2012Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 21 June 2012 (2 pages)
8 June 2012Appointment of Mr Chung Leung Man as a director on 26 January 2012 (2 pages)
26 January 2012Appointment of Westcliffe Business Services Ltd as a secretary on 25 January 2012 (2 pages)
25 January 2012Termination of appointment of Chung Leung Man as a director on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Chung Leung Man as a secretary on 25 January 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 August 2011Termination of appointment of Kin Chiu as a director (1 page)
25 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 64
(6 pages)
25 August 2011Appointment of Mr Yuk Kok Cheung as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Director's details changed for Kin Man Chiu on 15 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 February 2010Termination of appointment of Alan Chan as a director (1 page)
18 December 2009Annual return made up to 15 July 2009 with a full list of shareholders (8 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 July 2009Appointment terminated director chun chan (1 page)
1 July 2009Director appointed alan bok lan chan (2 pages)
22 December 2008Return made up to 15/07/08; full list of members (8 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 14 January 2007 (5 pages)
7 September 2007Accounting reference date extended from 14/01/08 to 31/01/08 (2 pages)
30 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 15/07/07; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 14 January 2006 (5 pages)
4 August 2006Return made up to 15/07/06; full list of members (12 pages)
31 August 2005Total exemption small company accounts made up to 14 January 2005 (4 pages)
29 July 2005Return made up to 15/07/05; full list of members (14 pages)
18 November 2004 (5 pages)
14 September 2004Return made up to 15/07/04; no change of members (8 pages)
25 November 2003Return made up to 15/07/03; no change of members (8 pages)
25 November 2003Registered office changed on 25/11/03 from: 122 hart road thundersly essex SS7 3PS (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (2 pages)
27 May 2003Full accounts made up to 14 January 2003 (13 pages)
15 July 2002Return made up to 15/07/02; full list of members (14 pages)
20 May 2002 (12 pages)
1 August 2001Return made up to 15/07/01; change of members (14 pages)
5 July 2001Full accounts made up to 14 January 2001 (12 pages)
17 January 2001Accounting reference date extended from 31/07/00 to 14/01/01 (1 page)
1 December 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(8 pages)
17 May 2000Registered office changed on 17/05/00 from: st pauls house warwick lane london EC4P 4BN (2 pages)
2 May 2000£ nc 1000/1000000 30/09/99 (1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
15 July 1999Incorporation (11 pages)