Company NamePartcrest Limited
Company StatusDissolved
Company Number03502840
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Julian Raymond Eric Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(8 months after company formation)
Appointment Duration21 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Director NameMiss Lucy Alexandra Smith
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(15 years after company formation)
Appointment Duration7 years (closed 25 February 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Secretary NameMiss Frances Sarah Magowan
StatusClosed
Appointed28 November 2015(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Director NameMr Bruce Thomas George
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutland Gardens
Croydon
Surrey
CR0 5ST
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed09 March 1998(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameMrs Caroline Fiona Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed25 January 2013(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 10 Bruton Street
London
W1J 6PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Dickinson Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,269
Cash£374
Current Liabilities£3,617

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page)
11 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(4 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(4 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 26 October 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 26 October 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2013Appointment of Miss Lucy Alexandra Smith as a director (2 pages)
7 February 2013Termination of appointment of Bruce George as a director (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Miss Lucy Alexandra Smith as a director (2 pages)
7 February 2013Termination of appointment of Bruce George as a director (1 page)
28 January 2013Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
28 January 2013Termination of appointment of Mary Coen as a secretary (1 page)
28 January 2013Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
28 January 2013Termination of appointment of Mary Coen as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Termination of appointment of Caroline Smith as a director (1 page)
9 November 2011Termination of appointment of Caroline Smith as a director (1 page)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 February 2010Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages)
4 February 2010Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page)
4 February 2010Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page)
4 February 2010Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 February 2005Return made up to 02/02/05; full list of members (2 pages)
11 February 2005Return made up to 02/02/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 February 2004Return made up to 02/02/04; full list of members (7 pages)
16 February 2004Return made up to 02/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 March 2003Return made up to 02/02/03; full list of members (7 pages)
5 March 2003Return made up to 02/02/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
21 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 February 2001Return made up to 02/02/01; full list of members (7 pages)
12 February 2001Return made up to 02/02/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
22 February 2000Return made up to 02/02/00; full list of members (7 pages)
22 February 2000Return made up to 02/02/00; full list of members (7 pages)
16 November 1999Registered office changed on 16/11/99 from: bagpiths farm haywards heath road, balcombe haywards heath west sussex RH17 6PE (1 page)
16 November 1999Registered office changed on 16/11/99 from: bagpiths farm haywards heath road, balcombe haywards heath west sussex RH17 6PE (1 page)
12 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 April 1999Registered office changed on 19/04/99 from: pollen house 10/12 cork street london W1X 1PD (1 page)
19 April 1999Registered office changed on 19/04/99 from: pollen house 10/12 cork street london W1X 1PD (1 page)
5 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
20 March 1998Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 March 1998Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 March 1998Nc inc already adjusted 11/03/98 (1 page)
19 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 1998Nc inc already adjusted 11/03/98 (1 page)
19 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 March 1998Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1998Incorporation (13 pages)
2 February 1998Incorporation (13 pages)