Company NameDalecrest Limited
Company StatusDissolved
Company Number02396838
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Samira Himoud
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(9 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 26 June 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameDr Hatif Hdaib Himoud
NationalityBritish
StatusClosed
Appointed01 December 1998(9 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameDr Hatif Hdaib Himoud
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 26 June 2014)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn House Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameDr Hatif Hdaib Himoud
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1998)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameMrs Samira Himoud
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameHaitham Hatif Himoud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(4 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 April 2013)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Hatif Hdaib Himoud
50.00%
Ordinary
1 at £1Mrs Samira Himoud
50.00%
Ordinary

Financials

Year2014
Net Worth£1,776,032
Cash£5,247
Current Liabilities£1,100

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Return of final meeting in a members' voluntary winding up (12 pages)
26 March 2014Return of final meeting in a members' voluntary winding up (12 pages)
17 May 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2013 (2 pages)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Appointment of Dr Hatif Hdaib Himoud as a director (2 pages)
30 April 2013Appointment of Dr Hatif Hdaib Himoud as a director (2 pages)
30 April 2013Termination of appointment of Haitham Himoud as a director (1 page)
30 April 2013Termination of appointment of Haitham Himoud as a director (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 20/06/07; full list of members (2 pages)
12 July 2007Return made up to 20/06/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 20/06/06; full list of members (2 pages)
1 August 2006Return made up to 20/06/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 1-4 argyll street palladium house london W1F 7LD (1 page)
11 August 2005Registered office changed on 11/08/05 from: 1-4 argyll street palladium house london W1F 7LD (1 page)
10 August 2005Return made up to 20/06/05; full list of members (2 pages)
10 August 2005Return made up to 20/06/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Location of register of members (1 page)
5 May 2004Registered office changed on 05/05/04 from: michael cole &co senator house 2 graham road hendon central london NW4 3HJ (1 page)
5 May 2004Registered office changed on 05/05/04 from: michael cole &co senator house 2 graham road hendon central london NW4 3HJ (1 page)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 20/06/03; full list of members (7 pages)
19 June 2003Return made up to 20/06/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 20/06/02; full list of members (7 pages)
21 June 2002Return made up to 20/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
26 July 1998Return made up to 20/06/98; full list of members (6 pages)
26 July 1998Return made up to 20/06/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Secretary's particulars changed (1 page)
7 June 1996Secretary's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
22 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)