Company NameCroftcrest Limited
Company StatusDissolved
Company Number00982853
CategoryPrivate Limited Company
Incorporation Date24 June 1970(53 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Howard Hartley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Broadhurst Gardens
London
NW6 3BN
Director NameMrs Teresa Antonia Griso
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1994)
RoleRetired
Correspondence Address6 Woodfield Way
New Southgate
London
N11 2PH
Director NameMrs Adele Wally Mazzioli
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration11 years, 11 months (resigned 27 June 2003)
RoleRetired
Correspondence AddressVia Primo Carnera No 7
33090 Sequals Prov Pordenone
Italy
Director NamePeter Adam Mazzioli
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 September 2012)
RoleRetired
Country of ResidenceItaly
Correspondence AddressVia Primo Carnera No 7
33090 Sequals Prov Pordenone
Italy
Director NameMrs Gabriella Stephanie Zene
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 September 2012)
RolePart Time Teacher
Country of ResidenceEngland
Correspondence Address43 Oakleigh Gardens
London
N20 9AB
Secretary NameMrs Teresa Antonia Griso
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1994)
RoleCompany Director
Correspondence Address6 Woodfield Way
New Southgate
London
N11 2PH
Director NameMs Marcella Maria Griso
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(24 years, 3 months after company formation)
Appointment Duration18 years (resigned 28 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Tivoli Road
London
N8 8RE
Secretary NameMrs Gabriella Stephanie Zene
NationalityBritish
StatusResigned
Appointed06 July 1995(25 years after company formation)
Appointment Duration17 years, 2 months (resigned 28 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Oakleigh Gardens
London
N20 9AB
Director NameMark Anthony Griso
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(41 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceItaly
Correspondence Address142 Broadhurst Gardens
London
NW6 3BN
Director NameMark Anthony Griso
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(41 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceItaly
Correspondence Address142 Broadhurst Gardens
London
NW6 3BN

Location

Registered AddressC/O London Tax Bureau Suite E
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Adam Mazzioli
50.00%
Ordinary
25 at £1Mark Anthony Griso
12.50%
Ordinary
25 at £1Mrs Francesca Teresa Griso-dalpra
12.50%
Ordinary
23 at £1Gabriella Stephanie Zene
11.50%
Ordinary
23 at £1Marcella Maria Griso
11.50%
Ordinary
2 at £1Cosimo Zene
1.00%
Ordinary
2 at £1Gregory Dryer
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
24 February 2014Termination of appointment of Gabriella Zene as a director (1 page)
24 February 2014Termination of appointment of Gabriella Zene as a director (1 page)
29 January 2014Registered office address changed from 142 Broadhurst Gardens London NW6 3BN on 29 January 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(5 pages)
26 September 2013Termination of appointment of Gabriella Zene as a secretary (1 page)
26 September 2013Termination of appointment of Marcella Griso as a director (1 page)
26 September 2013Termination of appointment of Mark Griso as a director (1 page)
26 September 2013Termination of appointment of Peter Mazzioli as a director (1 page)
9 October 2012Registered office address changed from 74 Woodfield Way London N11 2NT on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 74 Woodfield Way London N11 2NT on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr Richard Howard Hartley as a director (3 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
17 August 2012Director's details changed (2 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Appointment of Mark Anthony Griso as a director (2 pages)
25 June 2012Termination of appointment of Mark Griso as a director (1 page)
14 October 2011Appointment of Mark Anthony Griso as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Director's details changed for Mrs Gabriella Stephanie Zene on 12 July 2010 (2 pages)
13 August 2010Director's details changed for Peter Adam Mazzioli on 12 July 2010 (2 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Marcella Maria Griso on 12 July 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 12/07/09; full list of members (5 pages)
31 July 2009Director and secretary's change of particulars / gabriella zene / 01/07/2008 (1 page)
17 October 2008Return made up to 12/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2002Return made up to 12/07/02; full list of members (9 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Registered office changed on 24/05/99 from: 6 woodfield way new southgate london N11 2PH (1 page)
10 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
8 August 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
8 August 1995Ad 26/07/95--------- £ si 150@1=150 £ ic 50/200 (4 pages)
7 August 1995£ nc 100/1000 26/07/95 (1 page)
17 July 1995New secretary appointed (2 pages)
22 December 1982Accounts made up to 31 March 1982 (5 pages)
24 June 1970Incorporation (16 pages)