Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESANTHA LIMITED
Company Information for

CRESANTHA LIMITED

LONDON, ENGLAND, WC1R 4HE,
Company Registration Number
03685210
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Cresantha Ltd
CRESANTHA LIMITED was founded on 1998-12-17 and had its registered office in London. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
CRESANTHA LIMITED
 
Legal Registered Office
LONDON
ENGLAND
WC1R 4HE
Other companies in W8
 
Previous Names
THE ACCOUNTS BUREAU LTD18/09/2014
ATRIUM CONSULTANCY LIMITED24/02/1999
Filing Information
Company Number 03685210
Date formed 1998-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 09:10:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESANTHA LIMITED

Current Directors
Officer Role Date Appointed
MARGARET WESTON
Company Secretary 2005-12-01
MARGARET WESTON
Director 1999-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WESTON
Director 2000-12-07 2009-04-01
ALLAN ANTHONY REEVES
Company Secretary 1999-01-07 2005-12-01
ALLAN ANTHONY REEVES
Director 2000-03-01 2005-12-01
SHAYNE JEREMY SAVILL
Director 2004-07-01 2005-07-17
EUAN STEWART HENDRY
Director 2000-12-01 2001-03-30
EUAN STUART HENDRY
Director 1999-01-07 2000-09-14
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1998-12-17 1999-01-07
ENERGIZE DIRECTOR LIMITED
Nominated Director 1998-12-17 1999-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM C/O MRS M WESTON 6 ALMA TERRACE LONDON W8 6QY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0117/12/15 FULL LIST
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0117/12/14 FULL LIST
2014-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2014 FROM C/O THE ACCOUNTS BUREAU LTD 83 VICTORIA STREET LONDON SW1H 0HW
2014-09-18RES15CHANGE OF NAME 08/09/2014
2014-09-18CERTNMCOMPANY NAME CHANGED THE ACCOUNTS BUREAU LTD CERTIFICATE ISSUED ON 18/09/14
2014-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0117/12/13 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0117/12/12 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O THE ACCOUNTS BUREAU LTD 2ND FLOOR 1 WARWICK ROW LONDON SW1E 5ER UNITED KINGDOM
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0117/12/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 3RD FLOOR ELLIOT HOUSE 10-12 ALLINGTON STREET LONDON SW1E 5EH
2011-01-19AR0117/12/10 FULL LIST
2010-10-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0117/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WESTON / 01/11/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 1 WARWICK ROW LONDON SW1E 5ER
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARK WESTON
2009-03-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ
2006-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 1 HEATHCOCK COURT 415 STRAND LONDON WC2R 0NT
2005-07-26288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288aNEW DIRECTOR APPOINTED
2003-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/03
2003-12-29363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-17288aNEW DIRECTOR APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-25288bDIRECTOR RESIGNED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25288aNEW DIRECTOR APPOINTED
2000-02-07363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-05-2088(2)RAD 01/05/99--------- £ SI 3@1=3 £ IC 1/4
1999-02-23CERTNMCOMPANY NAME CHANGED ATRIUM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/02/99
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 11-15 BETTERTON STREET LONDON WC2H 9BP
1999-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CRESANTHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-14
Appointment of Liquidators2016-10-14
Resolutions for Winding-up2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against CRESANTHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT 2000-08-21 Satisfied KLEINWORT BENSON TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 55,623
Creditors Due Within One Year 2011-12-31 £ 44,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESANTHA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 37,560
Cash Bank In Hand 2011-12-31 £ 14,774
Current Assets 2012-12-31 £ 109,388
Current Assets 2011-12-31 £ 103,142
Debtors 2012-12-31 £ 71,828
Debtors 2011-12-31 £ 88,368
Shareholder Funds 2012-12-31 £ 61,015
Shareholder Funds 2011-12-31 £ 60,230
Tangible Fixed Assets 2012-12-31 £ 7,250
Tangible Fixed Assets 2011-12-31 £ 1,653

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESANTHA LIMITED registering or being granted any patents
Domain Names

CRESANTHA LIMITED owns 1 domain names.

accountsbureau.co.uk  

Trademarks
We have not found any records of CRESANTHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESANTHA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CRESANTHA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CRESANTHA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCRESANTHA LIMITEDEvent Date2016-10-11
Paul Cooper of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Liquidator of the above-named Company on 11 October 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 10 November 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing by the said Liquiator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRESANTHA LIMITEDEvent Date2016-10-11
Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative contact: David Marks
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRESANTHA LIMITEDEvent Date2016-10-11
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 11 October 2016 , as Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative contact: David Marks
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESANTHA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESANTHA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4