GOLDCREST HOMES (THE DOWNS) LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST HOMES (THE DOWNS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04085101

Incorporation date

05/10/2000

Size

Full

Contacts

Registered address

Registered address

Unit 3, Hurlingham Business Park, Sulivan Road, London SW6 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2000)
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 icon29/11/2009
Termination of appointment of Lorraine Hartill as a director
dot icon17/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Michael Graham John Collins on 2009-11-18
dot icon17/11/2009
Director's details changed for Dr Kalthoum Mourad on 2009-11-18
dot icon17/11/2009
Director's details changed for Lorraine Hartill on 2009-11-18
dot icon17/11/2009
Director's details changed for Ahmed Collins on 2009-11-18
dot icon22/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Miscellaneous
dot icon22/07/2009
Statement by Directors
dot icon22/07/2009
Solvency Statement dated 30/06/09
dot icon22/07/2009
Resolutions
dot icon14/07/2009
Full accounts made up to 2008-09-30
dot icon17/05/2009
Appointment Terminated Director adam roake
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 icon13/10/2008
Return made up to 06/10/08; full list of members
dot icon30/04/2008
Director's Change of Particulars / adam roake / 07/01/2008 / HouseName/Number was: , now: 31; Street was: 10 ronver road, now: joy lane; Post Town was: london, now: whitstable; Region was: , now: kent; Post Code was: SE12 0NJ, now: CT5 4LT
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 icon25/10/2007
Return made up to 06/10/07; no change of members
dot icon05/09/2007
Director resigned
dot icon12/08/2007
New director appointed
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon05/12/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon09/11/2006
Director resigned
dot icon18/10/2006
Return made up to 06/10/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon01/11/2005
Return made up to 06/10/05; full list of members
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon11/11/2004
Return made up to 06/10/04; full list of members
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 icon04/04/2004
Auditor's resignation
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Registered office changed on 20/01/04 from: unit 7 hurlingham business park sulivan road london SW6 3DU
dot icon05/01/2004
Director resigned
dot icon06/11/2003
Return made up to 06/10/03; full list of members
dot icon18/06/2003
Ad 31/03/03--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/06/2003
Nc inc already adjusted 31/03/03
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon03/04/2003
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 06/10/02; full list of members
dot icon26/10/2002
Director's particulars changed
dot icon11/08/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Miscellaneous
dot icon16/06/2002
Director resigned
dot icon11/06/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon27/05/2002
Particulars of mortgage/charge
dot icon22/01/2002
Certificate of change of name
dot icon17/01/2002
New director appointed
dot icon30/10/2001
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 06/10/01; full list of members
dot icon18/09/2001
Certificate of change of name
dot icon04/06/2001
Particulars of mortgage/charge
dot icon25/02/2001
Registered office changed on 26/02/01 from: flat 72 vicarage court vicarage gate kensington church street london W8 4HG
dot icon22/02/2001
Certificate of change of name
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon24/01/2001
Particulars of mortgage/charge
dot icon17/10/2000
Memorandum and Articles of Association
dot icon17/10/2000
Registered office changed on 18/10/00 from: 6-8 underwood street london N1 7JQ
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Resolutions
dot icon05/10/2000
Incorporation

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Lionel Carvall
Director
15/01/2001 - 22/12/2003
57
Mourad, Kalthoum, Dr
Director
29/07/2007 - Present
15
Roake, Adam
Director
01/01/2002 - 18/05/2009
39
Hartill, Lorraine
Director
30/09/2007 - 25/11/2009
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/10/2000 - 09/10/2000
38039

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 (THE DOWNS) LIMITED

GOLDCREST HOMES (THE DOWNS) LIMITED is an(a) Dissolved company incorporated on 05/10/2000 with the registered office located at Unit 3, Hurlingham Business Park, Sulivan Road, London SW6 3DU. There are currently 4 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 (THE DOWNS) LIMITED?

toggle

GOLDCREST HOMES (THE DOWNS) LIMITED is currently Dissolved. It was registered on 05/10/2000 and dissolved on 02/08/2010.

Where is GOLDCREST HOMES (THE DOWNS) LIMITED located?

toggle

GOLDCREST HOMES (THE DOWNS) LIMITED is registered at Unit 3, Hurlingham Business Park, Sulivan Road, London SW6 3DU.

What does GOLDCREST HOMES (THE DOWNS) LIMITED do?

toggle

GOLDCREST HOMES (THE DOWNS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

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

toggle

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