Company NameCrestport Limited
Company StatusDissolved
Company Number08040723
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn James Booth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Waterside
Brightlingsea
Colchester
CO7 0FH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Katherine Anne Booth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Waterside Marina
Brightlingsea
Colchester
Essex
CO7 0FH
Director NameAshley Mui-Ling Bangs
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Waterside Marina
Brightlingsea
Colchester
Essex
CO7 0FH

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

85 at £1John Booth
85.00%
Ordinary
5 at £1Ashley Mui-ling Bangs
5.00%
Ordinary
10 at £1Katherine Booth
10.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£9,993
Current Liabilities£14,514

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Termination of appointment of Ashley Mui-Ling Bangs as a director on 16 August 2012 (1 page)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 July 2014Appointment of John James Booth as a director on 25 July 2014 (2 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
16 August 2012Termination of appointment of Katherine Booth as a director (1 page)
16 August 2012Appointment of Ashley Mui-Ling Bangs as a director (2 pages)
23 May 2012Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 23 May 2012 (1 page)
23 May 2012Appointment of Katherine Anne Booth as a director (2 pages)
23 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
(3 pages)
4 May 2012Termination of appointment of Ela Shah as a director (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)