Company NameGoldcrest Homes (Strategic Land) Limited
Company StatusDissolved
Company Number05409461
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameGoldcrest Homes (Colliers Wood Developments) 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 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(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
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 months after company formation)
Appointment Duration6 years, 7 months (closed 14 February 2012)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 14 February 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Benjamin Timothy Raphael Leek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 14 February 2012)
RoleAcquisition And Development Director
Country of ResidenceEngland
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(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 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Richard Buchanan Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2006)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fleetwood Street
Stoke Newington
London
N16 0ND
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldcrest Homes Plc
3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,350,000
Gross Profit£4,673,769
Net Worth-£1,911,595
Current Liabilities£1,911,816

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(7 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
9 September 2010Appointment of Mr Ben Timothy Raphael Leek as a director (2 pages)
9 September 2010Appointment of Mr Ben Timothy Raphael Leek as a director (2 pages)
15 April 2010Registered office address changed from C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 15 April 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Registered office address changed from C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 15 April 2010 (1 page)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
19 March 2010Full accounts made up to 30 September 2009 (12 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 May 2009Appointment Terminated Director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 February 2009Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page)
24 February 2009Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page)
24 February 2009Director and Secretary's Change of Particulars / michael collins / 21/02/2009 / Area was: pilgrims hatch, now: pilgrim's hatch (1 page)
24 February 2009Director and Secretary's Change of Particulars / michael collins / 21/02/2009 / Area was: pilgrim's hatch, now: pilgrims hatch; Post Town was: essex, now: brentwood; Region was: , now: essex (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 / Area was: pilgrim's hatch, now: brentwood; Post Town was: brentwood, now: essex; Region was: essex, now: (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 / HouseName/Number was: , now: 101; Street was: 72 vicarage court, now: crow green road; Area was: kensington church street, now: pligrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HG, now: CM15 9RP (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's Change of Particulars / adam roake / 07/01/2008 / HouseName/Number was: , now: 31; Street was: 10 ronver road, now: joy lane; Post Town was: london, now: whitstable; Region was: , now: kent; Post Code was: SE12 0NJ, now: CT5 4LT (1 page)
3 April 2008Return made up to 01/02/08; full list of members (7 pages)
3 April 2008Return made up to 01/02/08; full list of members (7 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Return made up to 01/02/07; full list of members (6 pages)
27 March 2007Return made up to 01/02/07; full list of members (6 pages)
30 January 2007Full accounts made up to 30 September 2006 (13 pages)
30 January 2007Full accounts made up to 30 September 2006 (13 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 August 2006Return made up to 31/03/06; full list of members (8 pages)
7 August 2006Return made up to 31/03/06; full list of members (8 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Company name changed goldcrest homes (colliers wood d evelopments) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed goldcrest homes (colliers wood d evelopments) LIMITED\certificate issued on 19/04/05 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (20 pages)
31 March 2005Incorporation (20 pages)