Company NameCastlecrest Management Limited
Company StatusDissolved
Company Number03644155
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePaul Mark Dempsey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2012)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address27 Kew Street
Melville
2109
South Africa
Director NameTerence John Kevin Dempsey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2012)
RoleProducer
Country of ResidenceSouth Africa
Correspondence Address49a Kildare Avenue
Parkview
2193
South Africa
Director NameJose Freitas Gomes Orfao
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPortuguese
StatusClosed
Appointed21 October 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stamford Close
London
NW3 1BE
Secretary NameJose Freitas Gomes Orfao
NationalityPortuguese
StatusClosed
Appointed21 October 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stamford Close
London
NW3 1BE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Princes Street
Mayfair
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Terence John Dempsey
34.00%
Ordinary
33 at £1Jose Freitas Gomes Orfao
33.00%
Ordinary
33 at £1Paul Mark Dempsey
33.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£813
Current Liabilities£769

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
13 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-13
  • GBP 100
(6 pages)
13 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-13
  • GBP 100
(6 pages)
13 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-13
  • GBP 100
(6 pages)
9 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages)
27 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
30 October 2008Return made up to 05/10/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
31 October 2007Return made up to 05/10/07; full list of members (3 pages)
31 October 2007Return made up to 05/10/07; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
27 November 2006Registered office changed on 27/11/06 from: 8 stamford close london NW3 1BE (1 page)
27 November 2006Registered office changed on 27/11/06 from: 8 stamford close london NW3 1BE (1 page)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: flat 2 19 netherhall gardens london NW3 5RL (1 page)
9 August 2005Registered office changed on 09/08/05 from: flat 2 19 netherhall gardens london NW3 5RL (1 page)
13 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 18 carnegie house new end london NW3 1JE (1 page)
25 August 2004Registered office changed on 25/08/04 from: 18 carnegie house new end london NW3 1JE (1 page)
20 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 October 2003Return made up to 05/10/03; full list of members (7 pages)
24 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Registered office changed on 24/10/03 from: flat 6, 4 tedworth square london SW3 4DY (1 page)
24 October 2003Registered office changed on 24/10/03 from: flat 6, 4 tedworth square london SW3 4DY (1 page)
14 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 05/10/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 October 2000 (8 pages)
2 March 2001Full accounts made up to 31 October 2000 (8 pages)
19 October 2000Return made up to 05/10/00; full list of members (7 pages)
19 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Registered office changed on 27/07/00 from: 18 carnegie house new end london NW3 1JE (1 page)
27 July 2000Registered office changed on 27/07/00 from: 18 carnegie house new end london NW3 1JE (1 page)
28 April 2000Full accounts made up to 31 October 1999 (8 pages)
28 April 2000Full accounts made up to 31 October 1999 (8 pages)
15 October 1999Return made up to 05/10/99; full list of members (7 pages)
15 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Registered office changed on 02/09/99 from: 59 elgin mansions elgin avenue london W9 1JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 59 elgin mansions elgin avenue london W9 1JQ (1 page)
18 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: suite 20835 72 new bond street london W1Y 9DD (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: suite 20835 72 new bond street london W1Y 9DD (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
5 October 1998Incorporation (16 pages)
5 October 1998Incorporation (16 pages)