Company NameGoldcrown Associates Limited
Company StatusDissolved
Company Number06984539
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)
Dissolution Date27 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Alfred Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Derek John Purdy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr Derek John Purdy
StatusClosed
Appointed01 May 2010(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr Derek John Purdy
StatusClosed
Appointed01 May 2010(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,532
Current Liabilities£21,245

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2016Liquidators' statement of receipts and payments to 27 April 2016 (11 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
11 June 2015Liquidators statement of receipts and payments to 27 April 2015 (9 pages)
11 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (9 pages)
2 May 2014Registered office address changed from Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2 May 2014 (2 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Statement of affairs with form 4.19 (7 pages)
1 May 2014Appointment of a voluntary liquidator (1 page)
2 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 September 2010Current accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2010Registered office address changed from 2 Heath Road St. Albans Herts AL1 4DP on 24 June 2010 (1 page)
23 June 2010Appointment of Mr Derek John Purdy as a director (2 pages)
23 June 2010Appointment of Mr Derek John Purdy as a secretary (1 page)
23 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(2 pages)
23 June 2010Appointment of Mr Peter Alfred Lewis as a director (2 pages)
23 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(2 pages)
23 June 2010Appointment of Mr Derek John Purdy as a secretary (1 page)
15 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 December 2009 (1 page)
15 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
7 August 2009Incorporation (12 pages)