Company NameCrestprime Limited
DirectorJose Duarte Rodrigues Ascensao Martins
Company StatusLiquidation
Company Number08040793
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jose Duarte Rodrigues Ascensao Martins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 April 2013(1 year after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Shillingshaw Lodge
208 Butchers Road
London
E16 1PT
Director NameJoseph Butler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2944
72-74 South Street
Romford
Essex
RM7 1QF
Director NameMr Ross Anthony Drogman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159-161 High Road
South Woodford
London
E18 2PA
Director NameMr Tony George McNicholl
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2944
72-74 South Street
Romford
Essex
RM7 1RX
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 NameDaniel Thompson Farenden
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159-161 High Road
London
E18 2PA
Director NamePaul Alan Leaper
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 South Street
Romford
RM7 1QF

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Next Accounts Due23 January 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due7 May 2017 (overdue)

Filing History

31 March 2015Deferment of dissolution (voluntary) (2 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
7 November 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 7 November 2013 (1 page)
6 November 2013Statement of affairs with form 4.19 (7 pages)
6 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
1 May 2013Termination of appointment of Paul Leaper as a director (1 page)
1 May 2013Appointment of Mr Jose Duarte Rodrigues Ascensao Martins as a director (2 pages)
8 April 2013Termination of appointment of Ross Drogman as a director (1 page)
8 April 2013Appointment of Paul Alan Leaper as a director (2 pages)
8 April 2013Termination of appointment of Joseph Butler as a director (1 page)
8 April 2013Termination of appointment of Daniel Farenden as a director (1 page)
8 April 2013Termination of appointment of Tony Mcnicholl as a director (1 page)
12 September 2012Director's details changed for Tony George Mcnicholl on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Joseph Butler on 12 September 2012 (2 pages)
21 August 2012Appointment of Daniel Thompson Farenden as a director (2 pages)
15 May 2012Appointment of Ross Anthony Drogman as a director (2 pages)
15 May 2012Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 15 May 2012 (1 page)
15 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 99
(3 pages)
15 May 2012Appointment of Joseph Butler as a director (2 pages)
15 May 2012Appointment of Tony George Mcnicholl as a director (2 pages)
4 May 2012Termination of appointment of Ela Shah as a director (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)