Company NameGoldcrest Homes (Windmill) Limited
Company StatusDissolved
Company Number04767591
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)
Previous NameGoldcrest Homes (Central) 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
Appointed16 May 2003(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
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 15 December 2009)
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
StatusClosed
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2009)
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
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RolePlanning Design Director
Country of ResidenceUnited Kingdom
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(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway
London
SW20 9DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(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£100,000

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
23 July 2009Solvency statement dated 30/06/09 (1 page)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 July 2009Memorandum and Articles of Association (6 pages)
23 July 2009Statement by directors (1 page)
23 July 2009Memorandum of capital (1 page)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
17 June 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Appointment terminated director adam roake (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 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
14 October 2008Return made up to 16/05/08; full list of members (18 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
23 January 2008New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
25 June 2007Return made up to 16/05/07; no change of members (7 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Full accounts made up to 30 September 2006 (15 pages)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 July 2006Return made up to 16/05/06; full list of members (12 pages)
30 June 2006Director's particulars changed (1 page)
20 January 2006Particulars of mortgage/charge (3 pages)
26 July 2005Full accounts made up to 31 March 2005 (13 pages)
20 June 2005Return made up to 16/05/05; full list of members (14 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 July 2004Amending 88(2) - a/d 31/03/04 (8 pages)
10 June 2004Ad 31/03/04--------- £ si 99000@1=99000 £ ic 1000/100000 (7 pages)
10 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 May 2004Company name changed goldcrest homes (central) limite d\certificate issued on 05/05/04 (2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004£ nc 1000/100000 30/03/04 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004New director appointed (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
16 May 2003Incorporation (19 pages)