Company NameCrestbell Consultancy Limited
Company StatusDissolved
Company Number07030371
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamesRealgem Finance Limited and Lapicida Home Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lynne Elizabeth Topp
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NamePaul Douglas Land
NationalityBritish
StatusResigned
Appointed19 February 2010(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2010)
RoleCompany Director
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Andrew Lloyd Bailey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2010(7 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Jason David Cherrington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Lynne Elizabeth Topp
100.00%
Ordinary

Financials

Year2014
Net Worth£332
Current Liabilities£3,402

Accounts

Latest Accounts28 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Director's details changed for Mrs Lynne Elizabeth Topp on 1 April 2016 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
19 June 2014Previous accounting period shortened from 30 September 2013 to 28 September 2013 (1 page)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Paul Land as a director (1 page)
16 January 2013Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
16 January 2013Appointment of Mrs Lynne Elizabeth Topp as a director (2 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 November 2011Termination of appointment of Andrew Bailey as a director (1 page)
2 November 2011Termination of appointment of Jason Cherrington as a director (1 page)
2 November 2011Termination of appointment of Andrew Bailey as a director (1 page)
2 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
2 November 2011Appointment of Mr Paul Douglas Land as a director (2 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 April 2011Company name changed lapicida home LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
27 April 2011Change of name notice (2 pages)
5 January 2011Termination of appointment of Paul Land as a director (1 page)
5 January 2011Termination of appointment of Paul Land as a secretary (1 page)
5 January 2011Appointment of Mr Jason David Cherrington as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2
(3 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed realgem finance LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
9 July 2010Appointment of Mr Andrew Lloyd Bailey as a director (2 pages)
2 March 2010Appointment of Paul Douglas Land as a director (3 pages)
2 March 2010Appointment of Paul Douglas Land as a secretary (3 pages)
23 February 2010Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 23 February 2010 (2 pages)
19 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 19 February 2010 (1 page)
19 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Registered office address changed from 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 19 February 2010 (2 pages)
25 September 2009Incorporation (12 pages)