Crescent Cafe 2007 Limited

General information

Name:

Crescent Cafe 2007 Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 06066752

Incorporation date: 2007-01-25

Dissolution date: 2019-05-28

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Top Floor Claridon House, Stanford Le Hope SS17 0JU Crescent Cafe 2007 Limited was classified as a Private Limited Company and issued a 06066752 registration number. This company had been established seventeen years ago before was dissolved on 2019-05-28.

This limited company was managed by an individual managing director: Steve B. who was controlling it for twelve years.

Steve B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steve B.

Role: Director

Appointed: 25 January 2007

Latest update: 29 March 2024

People with significant control

Steve B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 08 February 2019
Confirmation statement last made up date 25 January 2018
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 August 2013
Annual Accounts 12 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 October 2016
Annual Accounts 12 August 2015
Date Approval Accounts 12 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015 - 2014

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
12
Company Age

Similar companies nearby

Closest companies