CRESFORD SECRETARIES LIMITED
Overview
| Company Name | CRESFORD SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02886062 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRESFORD SECRETARIES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CRESFORD SECRETARIES LIMITED located?
| Registered Office Address | Ground Floor, 123 Pall Mall St James's SW1Y 5EA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRESFORD SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWATER SECRETARIES LIMITED | Jan 10, 1994 | Jan 10, 1994 |
What are the latest accounts for CRESFORD SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CRESFORD SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA | 1 pages | AD02 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on Jun 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Ms Frances Ann Gordon as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Bernard Brady as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Gerard Rafferty on Apr 29, 2021 | 1 pages | CH03 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on Mar 09, 2020 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | 1 pages | AD03 | ||
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on Jan 31, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Michael Thomas Gordon as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Bernard Brady as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CRESFORD SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAFFERTY, Gerard | Secretary | St James's SW1Y 5EA London Ground Floor, 123 Pall Mall England | Irish | 97368230001 | ||||||
| GORDON, Frances Ann | Director | The Green Horsted Keynes Trevor Cottage West Sussex United Kingdom | England | British | 174699130001 | |||||
| BIGGER, Antonella | Secretary | 26d Redcliffe Square SW10 London | British | 36304080001 | ||||||
| HAYNES, Victoria | Secretary | Dove Cottage Basted Lane, Crouch, Borough Green TN15 8PY Sevenoaks Kent | British | 126947630001 | ||||||
| PANG, Julie Lik Ling | Secretary | Flat 4 10 Minster Road NW2 3RA London | Malaysian | 39233640002 | ||||||
| PANG, Michael Lik Thien | Secretary | Flat 2 48a Minster Road NW2 3RD London | Malaysian | 104501120003 | ||||||
| PRICE, Michael | Secretary | Silverdale 96 Western Road BN6 9TB Hurstpierpoint West Sussex | British | 51752440002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRADY, Robert Bernard | Director | Stratford Drive ME15 9HJ Maidstone 42 England | England | British | 121961940002 | |||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||
| GORDON, Michael Thomas | Director | The Green Horsted Keynes RH17 7AW Haywards Heath Trevor Cottage West Sussex | England | British | 135479350001 | |||||
| PANG, Julie Lik Ling | Director | Flat 4 10 Minster Road NW2 3RA London | Malaysian | 39233640002 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CRESFORD SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Siu Wai Winnie Yung | Apr 06, 2016 | 37th Floor, Tung Shing Court Shau Kei Wan Flat 3 Hong Kong | No |
Nationality: Chinese Country of Residence: Hong Kong | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0