Company NameDanescroft (Beckenham 1) Limited
Company StatusDissolved
Company Number05366065
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameDecorbox Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2009)
RoleChartered Surveyor
Correspondence AddressWaterside Cottage Hassobury
Hazel End
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Millside
Stansted Mount Fitchet
Essex
CM24 8BL
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2007)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2007)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
6 March 2009Appointment terminated director peter roscrow (1 page)
6 March 2009Appointment terminated director raymond palmer (1 page)
6 March 2009Appointment terminated director david civil (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
25 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
17 April 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
25 May 2007Director's particulars changed (1 page)
5 April 2007Return made up to 16/02/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
18 May 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
12 July 2005Particulars of mortgage/charge (4 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New secretary appointed;new director appointed (3 pages)
2 June 2005New director appointed (17 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 2005Incorporation (17 pages)