Active - Proposal to Strike off
Company Information for CRESTGOLD SERVICES LIMITED
THE OLD BANK, 35 PERRY STREET, NORTHFLEET, KENT, DA11 8RB,
|
Company Registration Number
04519828
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRESTGOLD SERVICES LIMITED | |
Legal Registered Office | |
THE OLD BANK 35 PERRY STREET NORTHFLEET KENT DA11 8RB Other companies in DA12 | |
Company Number | 04519828 | |
---|---|---|
Company ID Number | 04519828 | |
Date formed | 2002-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-10 14:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEIKH MUQTASID ROUF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASBIR SANDHU |
Company Secretary | ||
JASBIR SANDHU |
Director | ||
LESLIE PAUL SAWYER |
Director | ||
LAURA ROSE MCKEON |
Company Secretary | ||
LAURA ROSE MCKEON |
Company Secretary | ||
CLIVE MEAKINS |
Director | ||
GURNAK SANDHU |
Director | ||
ARAVINDER SINGH BENNING |
Director | ||
HARJINDER SINGH BENNING |
Director | ||
JASBIR HEER |
Company Secretary | ||
INDERPAL SINGH WALIA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM C/O Thandi & Co 7a Harmer Street Gravesend Kent DA12 2AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
PSC07 | CESSATION OF SHEIKH MUQTASID ROUF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNUSE IBRAHIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEIKH MUQTASID ROUF | |
AP01 | DIRECTOR APPOINTED MRS MUNUSE IBRAHIM | |
AP01 | DIRECTOR APPOINTED MR SHEIKH MUQTASID ROUF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASBIR SANDHU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH MUQTASID ROUF | |
PSC07 | CESSATION OF MANDI SANDHU AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jasbir Sandhu on 2018-01-25 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Jasbir Sandhu as a person with significant control on 2017-08-07 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 07/08/17 STATEMENT OF CAPITAL GBP 100 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE PAUL SAWYER | |
AP01 | DIRECTOR APPOINTED MR LESLIE PAUL SAWYER | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/15 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA MCKEON | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/14 FULL LIST | |
AR01 | 28/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 7A 7A HARMER STREET GRAVESEND KENT DA12 2AP ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1-2 PARROCK STREET GRAVESEND KENT DA12 1EW UNITED KINGDOM | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 28/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA MCKEON | |
AP03 | SECRETARY APPOINTED LAURA ROSE MCKEON | |
AP03 | SECRETARY APPOINTED MS LAURA ROSE MCKEON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MEAKINS / 28/08/2010 | |
AP01 | DIRECTOR APPOINTED JASBIR SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MEAKINS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/08/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GURNAK SANDHU | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JASBIR SANDHU / 01/08/2007 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 1-2 PARROCK STREET GRAVESEND KENT DA12 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 1-2 PARROCK STREET GRAVESEND KENT DA12 1EW | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: UPPER FLOOR 6 MILTON ROAD GRAVESEND KENT DA12 2RE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
Dismissal of Winding Up Petition | 2015-02-04 |
Petitions to Wind Up (Companies) | 2015-01-14 |
Dismissal of Winding Up Petition | 2014-05-28 |
Petitions to Wind Up (Companies) | 2014-03-12 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 168,129 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 166,929 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTGOLD SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,145 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,495 |
Current Assets | 2012-12-31 | £ 5,245 |
Current Assets | 2011-12-31 | £ 2,859 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CRESTGOLD SERVICES LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CRESTGOLD SERVICES LIMITED | Event Date | 2014-11-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8364 A Petition to wind up the above-named Company, Registration Number 04519828, of C/O Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP principal trading address unknown, presented on 18 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 January 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | CRESTGOLD SERVICES LIMITED | Event Date | 2014-11-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8364 A Petition to wind up the above-named Company, Registration Number 04519828 of c/o Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, presented on 18 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 14 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 . The Petition was dismissed. | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CRESTGOLD SERVICES LIMITED | Event Date | 2014-02-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 941 A Petition to wind up the above-named Company, Registration Number 4519828 of c/o Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, principal trading address at 1-2 Parrock Street, Gravesend, Kent, DA12 1EW presented on 6 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 12 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CRESTGOLD SERVICES LIMITED | Event Date | 2014-02-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 941 A Petition to wind up the above-named Company, Registration Number 4519828, of C/O Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, principal trading address at 1 - 2 Parrock Street, Gravesend, Kent DA12 1EW presented on 6 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR6000342/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CRESTGOLD SERVICES LIMITED | Event Date | 2010-08-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |