Company NameCrestpro I.T. Limited
Company StatusDissolved
Company Number04196601
CategoryPrivate Limited Company
Incorporation Date9 April 2001(22 years, 12 months ago)
Dissolution Date14 June 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameTariq Shahzad Siddiqi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(3 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 14 June 2018)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address73 Wiltshire
Pinner
Middlesex
HA5 2LY
Secretary NameShamaila Siddiqi
NationalityBritish
StatusResigned
Appointed25 July 2001(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 27 January 2014)
RoleBanker
Correspondence Address73 Wiltshire Lane
Pinner
Middlesex
HA5 2LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£21
Cash£1,018
Current Liabilities£70,359

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (11 pages)
13 January 2016Liquidators statement of receipts and payments to 4 November 2015 (10 pages)
13 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (10 pages)
19 November 2014Registered office address changed from C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 November 2014 (2 pages)
18 November 2014Statement of affairs with form 4.19 (6 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 January 2014Termination of appointment of Shamaila Siddiqi as a secretary (1 page)
13 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Tariq Shahzad Siddiqi on 1 May 2011 (2 pages)
19 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Tariq Shahzad Siddiqi on 1 May 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Tariq Shahzad Siddiqi on 9 April 2010 (2 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Tariq Shahzad Siddiqi on 9 April 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 June 2009Return made up to 09/04/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
29 April 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
21 October 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2008Return made up to 09/04/08; full list of members (3 pages)
18 June 2007Return made up to 09/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
15 November 2006Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
23 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 09/04/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 May 2004Return made up to 09/04/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
25 July 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
20 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 April 2001Incorporation (18 pages)