Company NameCrescent IT Services Limited
Company StatusDissolved
Company Number07270847
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert John Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(2 days after company formation)
Appointment Duration11 years, 1 month (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Columbine Close
Widnes
Cheshire
WA8 4TR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Columbine Close
Widnes
Cheshire
WA8 4TR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHough Green
Built Up AreaWidnes

Shareholders

1 at £1Robert Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£5,904
Cash£4,928
Current Liabilities£5,506

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Notification of Robert Lloyd as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Director's details changed for Robert John Lloyd on 31 July 2014 (2 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Robert John Lloyd on 31 July 2014 (2 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 132 Leigh Avenue Widnes Cheshire WA8 7JG United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 132 Leigh Avenue Widnes Cheshire WA8 7JG United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 June 2010Appointment of Robert John Lloyd as a director (3 pages)
8 June 2010Appointment of Robert John Lloyd as a director (3 pages)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Incorporation (20 pages)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Incorporation (20 pages)