Company NameCrawley Property Partnership 56 (GP) Limited
Company StatusDissolved
Company Number05823751
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Secretary NameProperty Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2006(same day as company formation)
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael John Chicken
50.00%
Ordinary
1 at £1Mr Afshin Taraz
50.00%
Ordinary

Financials

Year2014
Net Worth£830
Cash£1
Current Liabilities£1

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
1 August 2013Notice of ceasing to act as receiver or manager (4 pages)
1 August 2013Notice of ceasing to act as receiver or manager (4 pages)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Andrew David Grieve as a director on 28 February 2013 (1 page)
7 January 2013Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(6 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(6 pages)
2 April 2012Notice of appointment of receiver or manager (3 pages)
2 April 2012Notice of appointment of receiver or manager (3 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 May 2011Director's details changed for Martin Michael Heffernan on 22 May 2011 (2 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
27 May 2011Director's details changed for Mr Afshin Taraz on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Kelvin Deon Gray on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Michael John Chicken on 22 May 2011 (2 pages)
27 May 2011Secretary's details changed for Property Secretaries Limited on 10 December 2010 (2 pages)
27 May 2011Director's details changed for Martin Michael Heffernan on 22 May 2011 (2 pages)
27 May 2011Secretary's details changed for Property Secretaries Limited on 10 December 2010 (2 pages)
27 May 2011Director's details changed for Mr Michael John Chicken on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Ms Diane Elizabeth Suter on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Ms Diane Elizabeth Suter on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Kelvin Deon Gray on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Andrew David Grieve on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Andrew David Grieve on 22 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Afshin Taraz on 22 May 2011 (2 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 May 2010Secretary's details changed for Property Secretaries Limited on 22 May 2010 (2 pages)
28 May 2010Secretary's details changed for Property Secretaries Limited on 22 May 2010 (2 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (5 pages)
2 June 2009Return made up to 22/05/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
27 May 2008Return made up to 22/05/08; full list of members (5 pages)
27 May 2008Return made up to 22/05/08; full list of members (5 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
3 July 2006Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
3 July 2006Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (4 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (4 pages)
26 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006New director appointed (4 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (4 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
22 May 2006Incorporation (16 pages)
22 May 2006Incorporation (16 pages)