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 | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 South Park Road London SW19 8SZ |
Director Name | Adam Roake |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Planning Design Director |
Correspondence Address | 10 Ronver Road London SE12 0NJ |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company 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, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 August 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 | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Fkat 2 Crockham House Hosey Common Road Westerham Kent TN16 1PR |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £83,852 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2006 | Application for striking-off (1 page) |
16 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 September 2004 | Return made up to 12/07/04; 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) |
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) |
6 January 2004 | Director resigned (1 page) |
4 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
12 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 May 2003 | Company name changed goldcrest homes (south london) l imited\certificate issued on 12/05/03 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (10 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |