Company NameGoldcrest Advertising And Design Limited
Company StatusDissolved
Company Number03413703
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(5 days after company formation)
Appointment Duration9 years (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed06 August 1997(5 days after company formation)
Appointment Duration9 years (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameMs Oona Marie Collins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(6 days after company formation)
Appointment Duration9 years (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mount Road
London
SW19 8EW
Director NameStephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Director NameAdam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 15 August 2006)
RolePlanning Design Director
Correspondence Address10 Ronver Road
London
SE12 0NJ
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(5 days after company formation)
Appointment Duration6 years, 4 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(3 years, 5 months 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 NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

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

Financials

Year2014
Net Worth-£497
Current Liabilities£5,921

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2006Application for striking-off (1 page)
7 October 2005Return made up to 01/08/05; full list of members (7 pages)
26 July 2005Full accounts made up to 31 March 2005 (11 pages)
8 April 2005Director resigned (1 page)
31 August 2004Full accounts made up to 31 March 2004 (11 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004Director's particulars changed (1 page)
6 January 2004Director resigned (1 page)
4 September 2003Director's particulars changed (1 page)
31 August 2003Return made up to 01/08/03; full list of members (9 pages)
18 August 2003Director's particulars changed (1 page)
7 October 2002New director appointed (2 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
3 October 2001Full accounts made up to 31 March 2001 (10 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
11 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2000Full accounts made up to 31 March 2000 (14 pages)
3 August 1999Return made up to 01/08/99; no change of members (4 pages)
12 July 1999Full accounts made up to 31 March 1999 (10 pages)
4 September 1998Full accounts made up to 31 March 1998 (11 pages)
12 August 1998Return made up to 01/08/98; full list of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sulivan road london SW6 3DU (1 page)
5 November 1997New director appointed (2 pages)
14 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 70-74 city road london EC1Y 2BJ (1 page)
12 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (14 pages)