Company NameCroxley Prestige Limited
Company StatusDissolved
Company Number05535858
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Gordon Gould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 West Hyde
Luton Hoo Estate
Luton
Bedfordshire
LU1 4LG
Director NameMr Matthew Graham Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Thellusson Way
Mill End
Rickmansworth
Hertfordshire
WD3 8RL
Secretary NameMr Matthew Graham Scott
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Thellusson Way
Mill End
Rickmansworth
Hertfordshire
WD3 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPitax House
33 Baldwins Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Matthew Graham Scott
50.00%
Ordinary
1 at £1Terence Gordon Gould
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 August 2010Director's details changed for Matthew Graham Scott on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Matthew Graham Scott on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Matthew Graham Scott on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Terence Gordon Gould on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Terence Gordon Gould on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Terence Gordon Gould on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Ad 15/08/05--------- £ si 2@1=2 (1 page)
5 September 2006Ad 15/08/05--------- £ si 2@1=2 (1 page)
5 September 2006Return made up to 15/08/06; full list of members (3 pages)
5 September 2006Return made up to 15/08/06; full list of members (3 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)