Company NameSt David Homes Limited
Company StatusDissolved
Company Number04311195
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameCrosby One Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(11 years, 7 months after company formation)
Appointment Duration7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
29 May 2013Appointment of Richard John Cook as a director on 23 May 2013 (2 pages)
28 May 2013Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
1 October 2012Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director on 28 September 2012 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
3 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
3 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
3 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
3 June 2011Termination of appointment of Richard Starkey as a director (1 page)
3 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
3 June 2011Termination of appointment of Richard Starkey as a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Thanalakshmi Janandran on 22 October 2009 (1 page)
28 October 2009Director's details changed for Geoffrey Hutchinson on 22 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Geoffrey Hutchinson on 22 October 2009 (2 pages)
28 October 2009Secretary's details changed for Thanalakshmi Janandran on 22 October 2009 (1 page)
4 May 2009Accounts made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
1 May 2008Accounts made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
3 May 2006Accounts made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
9 August 2005Registered office changed on 09/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
25 November 2004Return made up to 25/10/04; full list of members (5 pages)
25 November 2004Return made up to 25/10/04; full list of members (5 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts made up to 30 April 2004 (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
20 November 2003Accounts made up to 30 April 2003 (2 pages)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
26 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 November 2002Accounts made up to 30 April 2002 (2 pages)
4 November 2002Company name changed crosby one LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed crosby one LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Return made up to 25/10/02; full list of members (5 pages)
4 November 2002Return made up to 25/10/02; full list of members (5 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
7 November 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
25 October 2001Incorporation (18 pages)
25 October 2001Incorporation (18 pages)