Company NameGoldcrest Supplies Limited
Company StatusDissolved
Company Number05540232
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NamesGoldcrest Limited and Goldcrest Surveying Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameAnthony Deitch
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameMiss Sara Deborah Denny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Simla House
Weston Street
London Bridge
London
SE1 3RL
Director NameLouis Maurice Keats
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Huntsmore House
Pembroke Road
London
W8 6LZ
Director NameLouis Maurice Keats
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2007)
RoleAccountant
Correspondence Address2 Charles Street
London
W1X 4HA
Director NameLouis Maurice Keats
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2007)
RoleAccountant
Correspondence Address2 Charles Street
London
W1X 4HA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£861
Cash£1,175
Current Liabilities£6,564,026

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting of creditors (1 page)
6 January 2016Notice of final account prior to dissolution (1 page)
30 October 2014INSOLVENCY:Liquidator's Progress Report ;- 12/09/2013 - 11/09/2014 (18 pages)
7 October 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/09/2013 (17 pages)
2 October 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/09/2012 (18 pages)
14 October 2011Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF on 14 October 2011 (2 pages)
14 October 2011Appointment of a liquidator (1 page)
9 August 2011Order of court to wind up (2 pages)
11 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(5 pages)
15 February 2010Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH on 15 February 2010 (1 page)
15 February 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
5 November 2007New director appointed (2 pages)
18 October 2007Director's particulars changed (1 page)
31 August 2007Return made up to 18/08/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
7 June 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 August 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
29 August 2006Return made up to 18/08/06; full list of members (6 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006Company name changed goldcrest surveying services lim ited\certificate issued on 22/06/06 (2 pages)
22 February 2006New director appointed (2 pages)
7 February 2006Ad 03/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2006Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 November 2005Company name changed goldcrest LIMITED\certificate issued on 15/11/05 (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
18 August 2005Incorporation (13 pages)