Kensington Church Street
London
W8 4HD
Director Name | Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 South Park Road London SW19 8SZ |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Vicarage Court Vicarage Gate Kensington Church Street London W8 4HD |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Fairway London SW20 9DN |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | David John Hodgson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 18 All Saints Rise Warfield Bracknell Berkshire RG42 3DT |
Director Name | Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 10 Ronver Road London SE12 0NJ |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 4 Leacroft Close Kenley Surrey CR8 5EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
20 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
16 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director resigned (1 page) |
4 February 2003 | Return made up to 14/01/03; full list of members
|
9 January 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
7 October 2002 | New director appointed (2 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
17 June 2002 | Director resigned (1 page) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
29 April 2002 | Company name changed goldcrest homes (northwest) LTD\certificate issued on 29/04/02 (2 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (18 pages) |