CRESCENT (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 05191112
Status Liquidation
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address C/O, GRANT THORNTON UK LLP, GRANT THORNTON UK LLP, 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7260 - Other computer related activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office changed on 15/07/2009 from unit 16 30 rugby road twickenham middlesex TW1 1DG; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of CRESCENT (UK) LIMITED are www.crescentuk.co.uk, and www.crescent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Crescent Uk Limited is a Private Limited Company. The company registration number is 05191112. Crescent Uk Limited has been working since 28 July 2004. The present status of the company is Liquidation. The registered address of Crescent Uk Limited is C O Grant Thornton Uk Llp Grant Thornton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . ZAMAN, Sheikh Khaleeq Ul is a Director of the company. Secretary SHEIKH, Iftikhar has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary JSS & CO has been resigned. Director SHEIKH, Iftikhar has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hardware consultancy".


Current Directors

Director
ZAMAN, Sheikh Khaleeq Ul
Appointed Date: 15 September 2006
49 years old

Resigned Directors

Secretary
SHEIKH, Iftikhar
Resigned: 01 March 2008
Appointed Date: 14 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Secretary
JSS & CO
Resigned: 14 July 2007
Appointed Date: 28 July 2004

Director
SHEIKH, Iftikhar
Resigned: 14 November 2007
Appointed Date: 28 July 2004
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

CRESCENT (UK) LIMITED Events

15 Jul 2009
Registered office changed on 15/07/2009 from unit 16 30 rugby road twickenham middlesex TW1 1DG
13 Jul 2009
Appointment of a liquidator
30 Jun 2009
Order of court to wind up
17 Jul 2008
Director's change of particulars / sheikh zaman / 20/06/2008
31 May 2008
Particulars of a mortgage or charge / charge no: 2
...
... and 20 more events
10 Aug 2004
Registered office changed on 10/08/04 from: jss and co 26 thorney la south richings park iver buckinghamshire SL0 9AE
03 Aug 2004
Registered office changed on 03/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Aug 2004
Director resigned
03 Aug 2004
Secretary resigned
28 Jul 2004
Incorporation

CRESCENT (UK) LIMITED Charges

28 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2005
Fixed and floating charge
Delivered: 8 October 2005
Status: Satisfied on 5 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…