Company NameCrescent (UK) Limited
Company StatusDissolved
Company Number05191112
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date16 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSheikh Khaleeq Ul Zaman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(2 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 16 April 2023)
RoleComputer Engineer
Correspondence Address17 Granville Avenue
Hounslow
Middlesex
TW3 3TF
Director NameIftikhar Sheikh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lansbury Avenue
Feltham
Middlesex
TW14 0JP
Secretary NameIftikhar Sheikh
NationalityBritish
StatusResigned
Appointed14 July 2007(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2008)
RoleCompany Director
Correspondence Address2 Lansbury Avenue
Feltham
Middlesex
TW14 0JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameJSS & Co (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address26 Thorney Lane South
Iver
Buckinghamshire
SL0 9AE

Location

Registered AddressGrant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£560,072
Cash£13,713
Current Liabilities£1,059,457

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2009Registered office changed on 15/07/2009 from unit 16 30 rugby road twickenham middlesex TW1 1DG (1 page)
13 July 2009Appointment of a liquidator (1 page)
30 June 2009Order of court to wind up (1 page)
17 July 2008Director's change of particulars / sheikh zaman / 20/06/2008 (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2008Appointment terminated secretary iftikhar sheikh (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 January 2008Director resigned (1 page)
8 October 2007Return made up to 28/07/07; full list of members (3 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
20 July 2007Full accounts made up to 31 October 2006 (19 pages)
19 June 2007New director appointed (1 page)
14 February 2007Return made up to 28/07/06; full list of members (2 pages)
14 February 2007Location of register of members (1 page)
8 February 2007Registered office changed on 08/02/07 from: 26 thorney lane south iver buckinghamshire SL0 9AE (1 page)
9 December 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Nc inc already adjusted 19/07/05 (1 page)
24 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: jss and co 26 thorney la south richings park iver buckinghamshire SL0 9AE (1 page)
10 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2004Incorporation (7 pages)