Company NameGrosvenor Crest Associates Limited
Company StatusDissolved
Company Number03115716
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMagnolia Consulting Limited (Corporation)
StatusClosed
Appointed01 August 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2012)
Correspondence Address3rd Floor 14 Hanover Street
Hanover Square
London
W1S 1YH
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2012)
Correspondence Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed02 January 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed02 January 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered Address3rd Floor
14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1,000
(3 pages)
20 December 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1,000
(3 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 June 2010Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 22 June 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 August 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 June 2009Director's Change of Particulars / magnolia consulting LIMITED / 18/06/2009 / Date of Birth was: 21-Nov-2001, now: none; HouseName/Number was: , now: 3RD; Street was: 4TH floor 3 tenterden street, now: floor; Area was: hanover square, now: 14 hanover street hanover square; Post Code was: W1S 1TD, now: W1S 1YH; Country was: , now: united kingdom (1 page)
18 June 2009Secretary's Change of Particulars / magnolia secretaries LIMITED / 18/06/2009 / HouseName/Number was: , now: 3RD; Street was: 4TH floor 3 tenterden street, now: floor; Area was: hanover square, now: 14 hanover street hanover square; Post Code was: W1S 1TD, now: W1S 1YH; Country was: , now: united kingdom (1 page)
18 June 2009Director's change of particulars / magnolia consulting LIMITED / 18/06/2009 (1 page)
18 June 2009Secretary's change of particulars / magnolia secretaries LIMITED / 18/06/2009 (1 page)
30 December 2008Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
30 December 2008Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2006Return made up to 19/10/06; full list of members (3 pages)
1 November 2006Return made up to 19/10/06; full list of members (3 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
11 September 2006Director resigned (1 page)
27 October 2005Return made up to 19/10/05; full list of members (7 pages)
27 October 2005Return made up to 19/10/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 October 2003Return made up to 19/10/03; full list of members (7 pages)
22 October 2003Return made up to 19/10/03; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
7 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor house london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor house london W1K 3JA (1 page)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 June 2000 (8 pages)
21 February 2001Full accounts made up to 30 June 2000 (8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
22 November 2000Return made up to 19/10/00; full list of members (7 pages)
22 November 2000Return made up to 19/10/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
26 July 2000Full accounts made up to 30 June 1999 (9 pages)
26 July 2000Full accounts made up to 30 June 1999 (9 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
1 November 1999Return made up to 19/10/99; full list of members (8 pages)
1 November 1999Return made up to 19/10/99; full list of members (8 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
2 December 1998Full accounts made up to 30 June 1998 (9 pages)
2 December 1998Full accounts made up to 30 June 1998 (9 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
28 October 1998Return made up to 19/10/98; no change of members (4 pages)
28 October 1998Return made up to 19/10/98; no change of members (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
12 January 1998Full accounts made up to 30 June 1997 (10 pages)
12 January 1998Full accounts made up to 30 June 1997 (10 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
18 September 1997New director appointed (10 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
18 September 1997Director resigned (1 page)
23 June 1997Full accounts made up to 30 June 1996 (9 pages)
23 June 1997Full accounts made up to 30 June 1996 (9 pages)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
6 November 1996Return made up to 19/10/96; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
14 November 1995New secretary appointed;new director appointed (8 pages)
31 October 1995Accounting reference date notified as 30/06 (1 page)
31 October 1995Accounting reference date notified as 30/06 (1 page)
23 October 1995Registered office changed on 23/10/95 from: 788/790 finchley road london NW11 7UR (1 page)
23 October 1995Registered office changed on 23/10/95 from: 788/790 finchley road london NW11 7UR (1 page)
19 October 1995Incorporation (30 pages)