Company NameGoldcrest Homes (Staines Road) Limited
Company StatusDissolved
Company Number04483883
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)
Previous NameGoldcrest Homes (South London) Limited

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 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameStephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Director NameAdam Roake
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RolePlanning Design Director
Correspondence Address10 Ronver Road
London
SE12 0NJ
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressFkat 2 Crockham House
Hosey Common Road
Westerham
Kent
TN16 1PR
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 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

Financials

Year2014
Net Worth£1
Current Liabilities£83,852

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
23 March 2006Application for striking-off (1 page)
16 August 2005Return made up to 12/07/05; full list of members (6 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
27 September 2004Return made up to 12/07/04; full list of members (6 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)
9 July 2004Director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
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: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
4 August 2003Return made up to 12/07/03; full list of members (8 pages)
12 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 May 2003Company name changed goldcrest homes (south london) l imited\certificate issued on 12/05/03 (2 pages)
22 April 2003New director appointed (2 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (10 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
7 October 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)