Company NameCrestmoor Import Export Limited
Company StatusDissolved
Company Number05324109
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameFalmex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAmir Imtiaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(2 days after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address36 Greenway Avenue
Manchester
Lancashire
M19 3LQ
Secretary NameShahis Iqbal Hashmi
NationalityIndian
StatusClosed
Appointed07 January 2005(2 days after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address291 Slade Lane
Manchester
Lancashire
M19 2HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3-7 Harris Street
Manchester
Lancashire
M8 8EG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,418
Cash£3,172
Current Liabilities£148,622

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
22 April 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 August 2007Particulars of mortgage/charge (8 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 March 2007Return made up to 05/01/07; full list of members (2 pages)
30 March 2006Return made up to 05/01/06; full list of members (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
21 January 2005Registered office changed on 21/01/05 from: unit 10 windmill shopping centre lugsdale road widnes WA8 7TN (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
19 January 2005Company name changed falmex LIMITED\certificate issued on 19/01/05 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 January 2005Director resigned (1 page)