Company NameCrowngap Developments Limited
Company StatusDissolved
Company Number01306409
CategoryPrivate Limited Company
Incorporation Date1 April 1977(47 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameGraceridge Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood
The Firs
Inkpen
Berkshire
RG17 9PT
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(32 years after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Avenue
London
NW7 2EH
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed20 October 2010(33 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 October 2011)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr John William Newman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 August 1994)
RoleSurveyor
Correspondence AddressHeartsease Cottage Ewhurst Road
Cranleigh
Surrey
GU6 7AE
Director NameMr Eric Victor Flint
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 1992)
RoleFinance Director
Correspondence AddressThe Dragons Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed03 August 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address6 Broadhurst
Cove
Farnborough
Hampshire
GU14 9XA
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(16 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(16 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed28 October 1993(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(22 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
NationalityAustralian
StatusResigned
Appointed22 March 2008(30 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
30 July 2010Full accounts made up to 24 December 2009 (12 pages)
30 July 2010Full accounts made up to 24 December 2009 (12 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 10,000
(5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 10,000
(5 pages)
2 July 2009Full accounts made up to 24 December 2008 (12 pages)
2 July 2009Full accounts made up to 24 December 2008 (12 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment Terminated Director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
24 July 2008Full accounts made up to 24 December 2007 (12 pages)
24 July 2008Full accounts made up to 24 December 2007 (12 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment Terminated Secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
7 August 2007Full accounts made up to 24 December 2006 (12 pages)
7 August 2007Full accounts made up to 24 December 2006 (12 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 24 December 2005 (11 pages)
5 November 2006Full accounts made up to 24 December 2005 (11 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
13 June 2006Location of register of members (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
12 June 2005Return made up to 24/05/05; full list of members (3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
17 August 1999Return made up to 03/08/99; full list of members (13 pages)
17 August 1999Return made up to 03/08/99; full list of members (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
14 August 1998Return made up to 03/08/98; full list of members (16 pages)
14 August 1998Return made up to 03/08/98; full list of members (16 pages)
20 August 1997Return made up to 03/08/97; full list of members (22 pages)
20 August 1997Return made up to 03/08/97; full list of members (22 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
11 August 1996Return made up to 03/08/96; full list of members (26 pages)
11 August 1996Return made up to 03/08/96; full list of members (26 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
29 August 1995Return made up to 03/08/95; full list of members (22 pages)
29 August 1995Return made up to 03/08/95; full list of members (22 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)