Company NameGoldcrest Homes (Graham Developments) Limited
Company StatusDissolved
Company Number04395618
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

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
Appointed15 March 2002(same day as company formation)
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
Appointed15 March 2002(same day as company formation)
RoleCompany Director
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(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConstruction 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
Appointed15 March 2002(same day as company formation)
RoleMarketing 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
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2009)
RoleCompany 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(1 year, 8 months 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 NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(5 years, 6 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
Appointed15 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(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

Shareholders

1 at £1Goldcrest Homes (Graham) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£208,919

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
7 September 2011Termination of appointment of Kalthoum Mourad as a director (1 page)
7 September 2011Termination of appointment of Kalthoum Mourad as a director on 7 September 2011 (1 page)
6 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(6 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)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 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)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 May 2009Appointment Terminated Director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
23 March 2009Director and Secretary's Change of Particulars / michael collins / 20/03/2009 / (1 page)
23 March 2009Director and secretary's change of particulars / michael collins / 20/03/2009 (1 page)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
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 (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)
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)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
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 / (1 page)
17 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
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)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 15/03/07; full list of members (8 pages)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
19 April 2007Return made up to 15/03/07; full list of members (8 pages)
19 April 2007Full accounts made up to 30 September 2006 (13 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
16 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
16 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 15/03/06; full list of members (6 pages)
22 March 2006Return made up to 15/03/06; full list of members (6 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)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
5 April 2005Return made up to 15/03/05; full list of members (7 pages)
5 April 2005Return made up to 15/03/05; full list of members (7 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
23 November 2004Particulars of mortgage/charge (9 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)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
7 July 2004Return made up to 15/03/04; full list of members (8 pages)
7 July 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Auditor's resignation (1 page)
5 April 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Registered 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 2004Registered 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 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
22 April 2003Return made up to 15/03/03; full list of members (8 pages)
22 April 2003Return made up to 15/03/03; full list of members (8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
9 January 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
9 January 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
25 June 2002Particulars of mortgage/charge (8 pages)
25 June 2002Particulars of mortgage/charge (8 pages)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
19 June 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
13 April 2002Particulars of property mortgage/charge (3 pages)
13 April 2002Particulars of property mortgage/charge (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
15 March 2002Incorporation (19 pages)
15 March 2002Incorporation (19 pages)