Company NameGoldcrest Homes (The Downs) Limited
Company StatusDissolved
Company Number04085101
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(4 days after company formation)
Appointment Duration9 years, 9 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed16 January 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(6 years, 9 months after company formation)
Appointment Duration3 years (closed 03 August 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(7 years after company formation)
Appointment Duration2 years, 9 months (closed 03 August 2010)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Secretary NameStephen Edward Leach
NationalityBritish
StatusResigned
Appointed10 October 2000(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2001)
RoleChartered Accountant
Correspondence Address78 South Park Road
London
SW19 8SZ
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 11 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 months, 1 week 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 NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
18 November 2009Director's details changed for Ahmed Collins on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(6 pages)
18 November 2009Director's details changed for Lorraine Hartill on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ahmed Collins on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Lorraine Hartill on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Kalthoum Mourad on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael Graham John Collins on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael Graham John Collins on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(6 pages)
18 November 2009Director's details changed for Dr Kalthoum Mourad on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
(6 pages)
23 July 2009Statement by directors (1 page)
23 July 2009Statement by Directors (1 page)
23 July 2009Solvency Statement dated 30/06/09 (1 page)
23 July 2009Solvency statement dated 30/06/09 (1 page)
23 July 2009Memorandum and Articles of Association (5 pages)
23 July 2009Memorandum of capital (1 page)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2009Memorandum and Articles of Association (5 pages)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2009Memorandum of capital (1 page)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
18 May 2009Appointment Terminated Director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: flat 72 vicarage court vicarage gate, now: crow green road; Area was: kensington church street, now: pilgrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HD, now: CM15 9RP (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP (1 page)
14 October 2008Return made up to 06/10/08; full list of members (15 pages)
14 October 2008Return made up to 06/10/08; full list of members (15 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's Change of Particulars / adam roake / 07/01/2008 / HouseName/Number was: , now: 31; Street was: 10 ronver road, now: joy lane; Post Town was: london, now: whitstable; Region was: , now: kent; Post Code was: SE12 0NJ, now: CT5 4LT (1 page)
21 February 2008Full accounts made up to 30 September 2007 (12 pages)
21 February 2008Full accounts made up to 30 September 2007 (12 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
26 October 2007Return made up to 06/10/07; no change of members (7 pages)
26 October 2007Return made up to 06/10/07; no change of members (7 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
6 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
19 October 2006Return made up to 06/10/06; full list of members (11 pages)
19 October 2006Return made up to 06/10/06; full list of members (11 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
2 November 2005Return made up to 06/10/05; full list of members (11 pages)
2 November 2005Return made up to 06/10/05; full list of members (11 pages)
26 July 2005Full accounts made up to 31 March 2005 (13 pages)
26 July 2005Full accounts made up to 31 March 2005 (13 pages)
12 November 2004Return made up to 06/10/04; full list of members (11 pages)
12 November 2004Return made up to 06/10/04; full list of members (11 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004New director appointed (1 page)
20 January 2004Registered office changed on 20/01/04 from: unit 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Registered office changed on 20/01/04 from: unit 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
7 November 2003Return made up to 06/10/03; full list of members (15 pages)
7 November 2003Return made up to 06/10/03; full list of members (15 pages)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Ad 31/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (5 pages)
19 June 2003Nc inc already adjusted 31/03/03 (1 page)
19 June 2003Nc inc already adjusted 31/03/03 (1 page)
19 June 2003Ad 31/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (5 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 06/10/02; full list of members (8 pages)
27 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
12 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 May 2002Particulars of mortgage/charge (9 pages)
28 May 2002Particulars of mortgage/charge (9 pages)
23 January 2002Company name changed goldcrest homes (petworth) limit ed\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed goldcrest homes (petworth) limit ed\certificate issued on 23/01/02 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
19 September 2001Company name changed goldcrest homes (south central) LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed goldcrest homes (south central) LIMITED\certificate issued on 19/09/01 (2 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
26 February 2001Registered office changed on 26/02/01 from: flat 72 vicarage court vicarage gate kensington church street london W8 4HG (1 page)
23 February 2001Company name changed hoolwood LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed hoolwood LIMITED\certificate issued on 23/02/01 (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Memorandum and Articles of Association (15 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Memorandum and Articles of Association (15 pages)
18 October 2000Registered office changed on 18/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
6 October 2000Incorporation (20 pages)