Company NameAssetcrest Property Trading Co. Limited
Company StatusDissolved
Company Number04853083
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Howard Mark Leslie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey View
Mill Hill
London
NW7 4PB
Director NameRichard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrecon House
The Close
Totteridge
London
N20 8PJ
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£171,124
Cash£107
Current Liabilities£62,210

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
27 April 2004Director's particulars changed (1 page)
20 February 2004Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Location of register of members (1 page)
28 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 August 2003Incorporation (15 pages)