Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director Name | Miss Sara Deborah Denny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Simla House Weston Street London Bridge London SE1 3RL |
Director Name | Louis Maurice Keats |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Huntsmore House Pembroke Road London W8 6LZ |
Director Name | Louis Maurice Keats |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2007) |
Role | Accountant |
Correspondence Address | 2 Charles Street London W1X 4HA |
Director Name | Louis Maurice Keats |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2007) |
Role | Accountant |
Correspondence Address | 2 Charles Street London W1X 4HA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £861 |
Cash | £1,175 |
Current Liabilities | £6,564,026 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting of creditors (1 page) |
6 January 2016 | Notice of final account prior to dissolution (1 page) |
30 October 2014 | INSOLVENCY:Liquidator's Progress Report ;- 12/09/2013 - 11/09/2014 (18 pages) |
7 October 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/09/2013 (17 pages) |
2 October 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/09/2012 (18 pages) |
14 October 2011 | Registered office address changed from 27 Bruges Place Randolph Street London NW1 0TF on 14 October 2011 (2 pages) |
14 October 2011 | Appointment of a liquidator (1 page) |
9 August 2011 | Order of court to wind up (2 pages) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
15 February 2010 | Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH on 15 February 2010 (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
5 November 2007 | New director appointed (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 August 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
29 August 2006 | Return made up to 18/08/06; full list of members (6 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
22 June 2006 | Company name changed goldcrest surveying services lim ited\certificate issued on 22/06/06 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
7 February 2006 | Ad 03/01/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 February 2006 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 November 2005 | Company name changed goldcrest LIMITED\certificate issued on 15/11/05 (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (13 pages) |