Company NameCastlecrest Plc
DirectorAndrew Alexander
Company StatusDissolved
Company Number03216890
CategoryPublic Limited Company
Incorporation Date26 June 1996(27 years, 9 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 NameAndrew Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address50 Henshaw Street
London
SE17 1PD
Secretary NameMustafa Ruzgar
NationalityBritish
StatusCurrent
Appointed04 December 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address41 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DZ
Director NameAnita Kearns
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 1996)
RoleCompany Director
Correspondence Address64 Powlett Road
Hartlepool
Cleveland
TS24 8NA
Director NamePaul Simon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 1997)
RoleCompany Director
Correspondence Address2 Bishops Court
Bishops Avenue
London
N2 0NP
Secretary NameMr Michael Yiannakas
NationalityBritish
StatusResigned
Appointed23 July 1996(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 1996)
RoleAccountant
Correspondence Address49 Wakemans Hill Avenue
Kingsbury
London
NW9 0TA
Secretary NameMustafa Ruzgar
NationalityBritish
StatusResigned
Appointed08 May 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address41 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DZ
Secretary NameBulent Ruzgar
NationalityBritish
StatusResigned
Appointed06 October 1998(2 years, 3 months after company formation)
Appointment Duration6 days (resigned 12 October 1998)
RoleManager
Correspondence Address79 Uplands Way
Winchmore Hill
London
N21 1DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 High Street
Harrow
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 November 2001Dissolved (1 page)
14 August 2001Completion of winding up (1 page)
11 January 2001Order of court to wind up (2 pages)
13 December 2000Court order notice of winding up (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 497A green lanes london N4 1AL (1 page)
5 August 1999Return made up to 26/06/99; full list of members (6 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
4 January 1999Full accounts made up to 30 November 1997 (11 pages)
4 January 1999Return made up to 26/06/98; full list of members (6 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 34 heath street hampstead london NW3 6TE (1 page)
28 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Registered office changed on 26/02/98 from: 460 holloway road london N7 6HT (1 page)
31 October 1997Registered office changed on 31/10/97 from: 2ND floor senova house 758 great cambridge road enfield middlesex EN1 3RN (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 26/06/97; full list of members (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 2ND floor senova house 758 great cambridge road enfield middlesex EN1 3RN (1 page)
16 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
29 August 1996Application to commence business (2 pages)
29 August 1996Certificate of authorisation to commence business and borrow (1 page)
15 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 77 stroud green road london N4 3EG (1 page)
31 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
31 July 1996Ad 23/07/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
26 June 1996Incorporation (16 pages)