Company Name58 Warrington Crescent Limited
Company StatusDissolved
Company Number02002877
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(13 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 29 January 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Bryan Ivor Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(13 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 29 January 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLinhay Farm
Horsgate Lane Cuckfield
Haywards Heath
West Sussex
RH17 5AZ
Secretary NameMr Timothy David Edwards
NationalityBritish
StatusClosed
Appointed03 August 1999(13 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 29 January 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1996)
RoleHigher Executive Officer The Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1996)
RoleSenior Executive Officer The Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Secretary NameBryan Ivor Francis Rogers
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1997)
RoleProperty Consultant
Correspondence AddressHenrietta House
17-18 Henrietta Street
London
WC2E 8QH
Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 1997(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1998)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Director NameTanya Tamone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1999)
RoleSecretary
Correspondence AddressCh.Du Communet 10b
Gland, Vaud, 1196
Switzerland
Foreign
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameAbbott King & Troen Limited (Corporation)
StatusResigned
Appointed27 March 1997(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 1999)
Correspondence Address11th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

3 at £1Metropolitan Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,368
Current Liabilities£1,631

Accounts

Latest Accounts24 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
2 June 2016Register(s) moved to registered inspection location 346a Farnham Road Slough Berkshire SL2 1BT (1 page)
2 June 2016Register(s) moved to registered inspection location 346a Farnham Road Slough Berkshire SL2 1BT (1 page)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
4 August 2015Register inspection address has been changed to 346a Farnham Road Slough Berkshire SL2 1BT (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
4 August 2015Register inspection address has been changed to 346a Farnham Road Slough Berkshire SL2 1BT (1 page)
9 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
29 September 2009Return made up to 28/07/09; full list of members (3 pages)
29 September 2009Return made up to 28/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
10 September 2008Return made up to 28/07/08; full list of members (3 pages)
10 September 2008Return made up to 28/07/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
4 September 2007Return made up to 28/07/07; full list of members (2 pages)
4 September 2007Return made up to 28/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
6 September 2006Return made up to 28/07/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: sproull & co 31-33 college road harrow middlesex (1 page)
6 September 2006Registered office changed on 06/09/06 from: sproull & co 31-33 college road harrow middlesex (1 page)
6 September 2006Return made up to 28/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
19 August 2005Return made up to 28/07/05; full list of members (2 pages)
19 August 2005Return made up to 28/07/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 September 2003Full accounts made up to 24 March 2003 (6 pages)
19 September 2003Full accounts made up to 24 March 2003 (6 pages)
14 August 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 August 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 September 2002Full accounts made up to 24 March 2002 (6 pages)
10 September 2002Full accounts made up to 24 March 2002 (6 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
4 December 2001Full accounts made up to 24 March 2001 (7 pages)
4 December 2001Full accounts made up to 24 March 2001 (7 pages)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Full accounts made up to 24 March 2000 (7 pages)
19 September 2000Full accounts made up to 24 March 2000 (7 pages)
22 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
22 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2000Full accounts made up to 24 March 1999 (7 pages)
3 March 2000Full accounts made up to 24 March 1999 (7 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999Return made up to 28/07/99; full list of members (5 pages)
5 August 1999Return made up to 28/07/99; full list of members (5 pages)
28 September 1998Full accounts made up to 24 March 1998 (6 pages)
28 September 1998Full accounts made up to 24 March 1998 (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
4 August 1998Return made up to 28/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 August 1998Return made up to 28/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 24 March 1997 (5 pages)
11 December 1997Full accounts made up to 24 March 1997 (5 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
20 March 1997Return made up to 28/07/96; full list of members (6 pages)
20 March 1997Return made up to 28/07/96; full list of members (6 pages)
25 January 1997Full accounts made up to 24 March 1996 (5 pages)
25 January 1997Full accounts made up to 24 March 1996 (5 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (1 page)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1986Incorporation (22 pages)