About

Registered Number: 03283316
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 7 Woodcote, Horley, Surrey, RH6 9AL

 

Established in 1996, Crest Cleaning Ltd has its registered office in Surrey. Currently we aren't aware of the number of employees at the this organisation. Maskey, Deborah, Halstead, Jean, Gillchrest, Linda Joan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLCHREST, Linda Joan 26 November 1996 01 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MASKEY, Deborah 01 March 2008 - 1
HALSTEAD, Jean 01 May 1998 01 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 21 May 2009
DISS40 - Notice of striking-off action discontinued 12 May 2009
363a - Annual Return 11 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 10 January 2001
363s - Annual Return 10 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
AA - Annual Accounts 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 26 November 1997
225 - Change of Accounting Reference Date 27 August 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.