CRESTLAKE FINANCE PROJECTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N9 9EQ

Company number 02937066
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address 77 HARROW DRIVE, LONDON, N9 9EQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 40,002 ; Termination of appointment of Jj Secretaries Ltd as a secretary on 28 March 2016. The most likely internet sites of CRESTLAKE FINANCE PROJECTS LIMITED are www.crestlakefinanceprojects.co.uk, and www.crestlake-finance-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Blackhorse Road Rail Station is 3.4 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 8.9 miles; to Barking Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestlake Finance Projects Limited is a Private Limited Company. The company registration number is 02937066. Crestlake Finance Projects Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of Crestlake Finance Projects Limited is 77 Harrow Drive London N9 9eq. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. RAMASAWMY, Govinden is a Director of the company. DEPINAY LTD is a Director of the company. Secretary EARTHSTREET LIMITED has been resigned. Secretary JJ SECRETARIES LTD has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary PEMBROOKE LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director GRESHAM FINANCE LIMITED has been resigned. Director ZAMORA ARCE, Bernal has been resigned. Director BEAULY MANAGEMENT SA has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


crestlake finance projects Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
RAMASAWMY, Govinden
Appointed Date: 30 December 2013
69 years old

Director
DEPINAY LTD
Appointed Date: 01 July 2015

Resigned Directors

Secretary
EARTHSTREET LIMITED
Resigned: 01 December 2002
Appointed Date: 24 April 2002

Secretary
JJ SECRETARIES LTD
Resigned: 28 March 2016
Appointed Date: 29 February 2012

Nominee Secretary
JPCORS LIMITED
Resigned: 10 June 1994
Appointed Date: 09 June 1994

Secretary
PEMBROOKE LIMITED
Resigned: 06 June 2011
Appointed Date: 01 December 2002

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 09 June 1994

Director
GRESHAM FINANCE LIMITED
Resigned: 02 May 2001
Appointed Date: 09 June 1994

Director
ZAMORA ARCE, Bernal
Resigned: 30 December 2013
Appointed Date: 12 March 2010
57 years old

Director
BEAULY MANAGEMENT SA
Resigned: 01 July 2015
Appointed Date: 02 May 2001

Nominee Director
JPCORD LIMITED
Resigned: 10 June 1994
Appointed Date: 09 June 1994

CRESTLAKE FINANCE PROJECTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,002

29 Mar 2016
Termination of appointment of Jj Secretaries Ltd as a secretary on 28 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,002

...
... and 79 more events
13 Jul 1994
Ad 13/06/94--------- £ si 1@1=1 £ ic 1/2

13 Jul 1994
Secretary resigned;new secretary appointed

27 Jun 1994
Secretary resigned;director resigned

27 Jun 1994
Registered office changed on 27/06/94 from: 17 city business centre lower road london SE16 1AA

09 Jun 1994
Incorporation