Company NameCrayheath Investment Co. Limited
Company StatusDissolved
Company Number00831516
CategoryPrivate Limited Company
Incorporation Date17 December 1964(59 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lloyd McAllister Groves
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(35 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameJill Margaret Dodwlell Groves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(35 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat L1 Block 24 Scenic Villas
Victoria Road
Pokfulan
Hong Kong
Director NameHarvey Montgomery Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIsraeli
StatusClosed
Appointed19 May 2000(35 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 08 September 2009)
RoleJudge
Correspondence Address9 Mazeh Street
Herzlia 46423
Israel
Secretary NameHarley Management Ltd (Corporation)
StatusClosed
Appointed13 October 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 08 September 2009)
Correspondence Address25 Bourne End Road
Northwood
Middx
HA6 3BP
Director NameMrs Fay Groves
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address19 Gleneagles
Stanmore
Middlesex
HA7 3QG
Director NameHarvey Montgomery Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed13 October 1991(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1997)
RoleJudge
Correspondence Address10 Mazeh Street
Herzlia
Israel

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£387,679
Cash£389,781
Current Liabilities£172,918

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
1 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Return made up to 13/10/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 October 2003Return made up to 13/10/03; full list of members (8 pages)
11 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2001Director resigned (1 page)
13 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
17 October 2000Return made up to 13/10/00; full list of members (8 pages)
10 October 2000Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page)
22 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000New director appointed (2 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 November 1999Return made up to 13/10/99; full list of members (7 pages)
23 February 1999Return made up to 13/10/98; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 October 1997Return made up to 13/10/97; no change of members (4 pages)
31 July 1997Director resigned (1 page)
29 October 1996Return made up to 13/10/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 October 1995Return made up to 13/10/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 May 1988Accounts for a small company made up to 31 March 1987 (3 pages)