GOLDCREST HOMES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST HOMES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01836324

Incorporation date

25/07/1984

Size

Full

Contacts

Registered address

Registered address

Goldcrest House, 3 Hurlingham Business Park, Sulivan Road, London SW6 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon02/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2010
First Gazette notice for voluntary strike-off
dot icon07/04/2010
Application to strike the company off the register
dot icon18/03/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Termination of appointment of Timothy Smith as a director
dot icon16/03/2010
Appointment of Mr Timothy John Smith as a director
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon29/11/2009
Termination of appointment of Lorraine Hartill as a director
dot icon14/07/2009
Full accounts made up to 2008-09-30
dot icon17/05/2009
Appointment Terminated Director adam roake
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon12/01/2009
Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch
dot icon12/01/2009
Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: flat 72 vicarage court vicarage gate, now: crow green road; Area was: kensington church street, now: pilgrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HD, now: CM15 9RP
dot icon04/01/2009
Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP
dot icon30/04/2008
Director's Change of Particulars / adam roake / 07/01/2008 /
dot icon11/03/2008
Return made up to 08/02/08; no change of members
dot icon20/02/2008
Full accounts made up to 2007-09-30
dot icon22/01/2008
New director appointed
dot icon04/11/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon25/03/2007
Return made up to 01/02/07; full list of members
dot icon09/11/2006
Director resigned
dot icon15/10/2006
Accounting reference date extended from 30/03/06 to 30/09/06
dot icon31/08/2006
Return made up to 08/02/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Director resigned
dot icon03/03/2005
Return made up to 08/02/05; full list of members
dot icon23/12/2004
Director's particulars changed
dot icon30/08/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Director's particulars changed
dot icon04/04/2004
Auditor's resignation
dot icon18/03/2004
Return made up to 08/02/04; full list of members
dot icon18/03/2004
Registered office changed on 19/03/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
Director's particulars changed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU
dot icon19/01/2004
Director's particulars changed
dot icon05/01/2004
Director resigned
dot icon13/03/2003
Return made up to 08/02/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon06/10/2002
New director appointed
dot icon11/08/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Miscellaneous
dot icon16/06/2002
Director resigned
dot icon27/05/2002
Particulars of mortgage/charge
dot icon14/02/2002
Return made up to 08/02/02; full list of members
dot icon17/01/2002
New director appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Auditor's resignation
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon24/01/2001
Particulars of mortgage/charge
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Return made up to 27/02/00; full list of members
dot icon24/02/2000
Secretary's particulars changed;director's particulars changed
dot icon11/07/1999
Full accounts made up to 1999-03-31
dot icon14/03/1999
Return made up to 27/02/99; full list of members
dot icon02/08/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU
dot icon04/03/1998
Return made up to 27/02/98; no change of members
dot icon12/10/1997
Particulars of mortgage/charge
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon05/06/1997
Particulars of mortgage/charge
dot icon09/05/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Accounting reference date extended from 30/09/96 to 30/03/97
dot icon03/03/1997
Return made up to 27/02/97; no change of members
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon23/06/1996
Full accounts made up to 1995-09-30
dot icon06/03/1996
Return made up to 27/02/96; full list of members
dot icon19/10/1995
New director appointed
dot icon25/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Full accounts made up to 1994-09-30
dot icon08/03/1995
Return made up to 27/02/95; no change of members
dot icon08/03/1995
Director's particulars changed
dot icon16/02/1995
New director appointed
dot icon15/01/1995
Certificate of change of name
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon23/06/1994
Particulars of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon03/05/1994
Particulars of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon09/03/1994
Return made up to 27/02/94; no change of members
dot icon08/03/1994
Particulars of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon16/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon28/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
Full accounts made up to 1992-09-30
dot icon17/03/1993
Particulars of mortgage/charge
dot icon28/02/1993
Return made up to 27/02/93; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon08/06/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon31/03/1992
Return made up to 27/02/92; no change of members
dot icon12/09/1991
Director resigned
dot icon12/09/1991
Director resigned
dot icon27/04/1991
Registered office changed on 28/04/91 from: 40,st.peters road, london. W6 9BH
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Accounts made up to 1990-04-30
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Return made up to 27/02/91; no change of members
dot icon17/04/1991
Accounting reference date extended from 30/04 to 30/09
dot icon28/03/1990
Accounts for a small company made up to 1989-07-31
dot icon28/03/1990
Return made up to 27/02/90; full list of members
dot icon18/09/1989
Registered office changed on 19/09/89 from: 12 beavor lane hammersmith london W6 9BJ
dot icon24/08/1989
Certificate of change of name
dot icon03/11/1988
Accounts for a small company made up to 1988-04-30
dot icon03/11/1988
Return made up to 13/07/88; full list of members
dot icon24/07/1988
Particulars of mortgage/charge
dot icon03/07/1988
Director resigned;new director appointed
dot icon16/03/1988
Particulars of mortgage/charge
dot icon23/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1987
Particulars of mortgage/charge
dot icon28/10/1987
Accounts made up to 1987-04-30
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Return made up to 11/08/87; full list of members
dot icon28/10/1987
Memorandum and Articles of Association
dot icon26/07/1987
Resolutions
dot icon26/05/1987
Particulars of mortgage/charge
dot icon23/02/1987
Registered office changed on 24/02/87 from: goldcrest house 63 harleyford road kennington london SE11 5AX
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon22/10/1986
Certificate of change of name
dot icon13/10/1986
Registered office changed on 14/10/86 from: 1 lochaline street london W6 9SJ
dot icon01/07/1986
Accounts made up to 1986-04-30
dot icon01/07/1986
Accounts made up to 1985-04-30
dot icon01/07/1986
Return made up to 14/06/86; full list of members
dot icon01/07/1986
Return made up to 14/08/85; full list of members
dot icon12/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy John
Director
15/03/2010 - 15/03/2010
56
Steer, David Alexander
Director
02/12/2003 - 14/11/2006
34
Leach, Stephen Edward
Director
16/01/2001 - 04/09/2007
37
Henderson, Patricia Annette
Director
18/09/2002 - 31/03/2005
47
Collins, Oona Marie
Director
26/09/1995 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDCREST HOMES (LONDON) LIMITED

GOLDCREST HOMES (LONDON) LIMITED is an(a) Dissolved company incorporated on 25/07/1984 with the registered office located at Goldcrest House, 3 Hurlingham Business Park, Sulivan Road, London SW6 3DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST HOMES (LONDON) LIMITED?

toggle

GOLDCREST HOMES (LONDON) LIMITED is currently Dissolved. It was registered on 25/07/1984 and dissolved on 02/08/2010.

Where is GOLDCREST HOMES (LONDON) LIMITED located?

toggle

GOLDCREST HOMES (LONDON) LIMITED is registered at Goldcrest House, 3 Hurlingham Business Park, Sulivan Road, London SW6 3DU.

What does GOLDCREST HOMES (LONDON) LIMITED do?

toggle

GOLDCREST HOMES (LONDON) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for GOLDCREST HOMES (LONDON) LIMITED?

toggle

The latest filing was on 02/08/2010: Final Gazette dissolved via voluntary strike-off.