Company NameGoldcrest Property Limited
Company StatusDissolved
Company Number02209756
CategoryPrivate Limited Company
Incorporation Date5 January 1988(36 years, 4 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 15 December 2009)
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
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 15 December 2009)
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
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2009)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Michael Sierens
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2001)
RoleArchitectural Consultant
Correspondence Address30 Orford Road
London
E1Y 9NJ
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleCompany 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(13 years 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(13 years 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(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceUnited Kingdom
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(14 years, 8 months 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(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway
London
SW20 9DN

Location

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

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
23 July 2009Solvency statement dated 30/06/09 (1 page)
23 July 2009Memorandum and Articles of Association (5 pages)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2009Memorandum of capital (1 page)
23 July 2009Statement by directors (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
23 January 2008New director appointed (1 page)
2 December 2007Return made up to 28/11/07; full list of members (6 pages)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
4 January 2007Return made up to 28/11/06; full list of members (6 pages)
16 October 2006Accounting reference date extended from 30/03/06 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
8 April 2005Director resigned (1 page)
24 December 2004Director's particulars changed (1 page)
9 December 2004Return made up to 28/11/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 30 March 2004 (4 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004New director appointed (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)
6 January 2004Director resigned (1 page)
12 December 2003Return made up to 28/11/03; full list of members (9 pages)
17 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 October 2002New director appointed (2 pages)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
21 December 2001Return made up to 14/12/01; full list of members (8 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 December 2000Return made up to 14/12/00; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: 'goldrest house' 20 hurlingham business park sullivan road london, SW6 3DU (1 page)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
24 April 1997Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Return made up to 28/12/95; full list of members (6 pages)
11 May 1995Full accounts made up to 30 September 1994 (14 pages)
5 January 1988Incorporation (16 pages)