Company NameGoldcrest Homes (London) Limited
Company StatusDissolved
Company Number01836324
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2010)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed27 February 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMs Oona Marie Collins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(11 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mount Road
London
SW19 8EW
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 August 2010)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2003)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(25 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldcrest House
3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU

Location

Registered AddressGoldcrest House
3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

99 at 1Goldcrest Land PLC
99.00%
Ordinary
1 at 1M Collins
1.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(6 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(6 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(6 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
18 May 2009Appointment Terminated Director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
11 February 2009Return made up to 08/02/09; full list of members (5 pages)
11 February 2009Return made up to 08/02/09; full list of members (5 pages)
13 January 2009Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: flat 72 vicarage court vicarage gate, now: crow green road; Area was: kensington church street, now: pilgrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HD, now: CM15 9RP (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch (1 page)
5 January 2009Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
1 May 2008Director's Change of Particulars / adam roake / 07/01/2008 / (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
12 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
26 April 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Full accounts made up to 30 September 2006 (13 pages)
26 March 2007Return made up to 01/02/07; full list of members (7 pages)
26 March 2007Return made up to 01/02/07; full list of members (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
16 October 2006Accounting reference date extended from 30/03/06 to 30/09/06 (1 page)
16 October 2006Accounting reference date extended from 30/03/06 to 30/09/06 (1 page)
1 September 2006Return made up to 08/02/06; full list of members (9 pages)
1 September 2006Return made up to 08/02/06; full list of members (9 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
4 March 2005Return made up to 08/02/05; full list of members (8 pages)
4 March 2005Return made up to 08/02/05; full list of members (8 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Auditor's resignation (1 page)
19 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(11 pages)
19 March 2004Return made up to 08/02/04; full list of members (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
14 March 2003Return made up to 08/02/03; full list of members (9 pages)
14 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
12 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
28 May 2002Particulars of mortgage/charge (9 pages)
28 May 2002Particulars of mortgage/charge (9 pages)
15 February 2002Return made up to 08/02/02; full list of members (8 pages)
15 February 2002Return made up to 08/02/02; full list of members (8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
3 May 2001Auditor's resignation (1 page)
3 May 2001Auditor's resignation (1 page)
1 March 2001Return made up to 23/02/01; full list of members (8 pages)
1 March 2001Return made up to 23/02/01; full list of members (8 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (4 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (4 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
22 June 2000Full accounts made up to 31 March 2000 (19 pages)
22 June 2000Full accounts made up to 31 March 2000 (19 pages)
25 February 2000Return made up to 27/02/00; full list of members (7 pages)
25 February 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
15 March 1999Return made up to 27/02/99; full list of members (6 pages)
15 March 1999Return made up to 27/02/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU (1 page)
28 April 1998Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU (1 page)
5 March 1998Return made up to 27/02/98; no change of members (4 pages)
5 March 1998Return made up to 27/02/98; no change of members (4 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
24 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
4 March 1997Return made up to 27/02/97; no change of members (4 pages)
4 March 1997Return made up to 27/02/97; no change of members (4 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Full accounts made up to 30 September 1995 (14 pages)
24 June 1996Full accounts made up to 30 September 1995 (14 pages)
20 October 1995New director appointed (2 pages)
26 May 1995Particulars of mortgage/charge (3 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Full accounts made up to 30 September 1994 (26 pages)
12 May 1995Full accounts made up to 30 September 1994 (13 pages)