About

Registered Number: 06911081
Date of Incorporation: 20/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Boundary House, 7-17 Jewry Street, London, EC3N 2EX,

 

Crescent Global Worldwide (UK) Ltd was registered on 20 May 2009. Currently we aren't aware of the number of employees at the this business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL BAHOU, Jamil 20 May 2009 18 September 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 09 December 2019
RESOLUTIONS - N/A 04 December 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 28 February 2019
PSC05 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
PSC05 - N/A 11 October 2018
PSC05 - N/A 10 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 15 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2017
AAMD - Amended Accounts 07 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 05 June 2014
AAMD - Amended Accounts 01 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 02 February 2010
RESOLUTIONS - N/A 16 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2009
SH19 - Statement of capital 16 October 2009
CAP-SS - N/A 16 October 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.