GOLDCREST HOMES (LAND) LTD
Status | DISSOLVED |
Company No. | 05768574 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
GOLDCREST HOMES (LAND) LTD is an dissolved private limited company with number 05768574. It was incorporated 18 years, 2 months, 8 days ago, on 04 April 2006 and it was dissolved 2 years, 8 months, 21 days ago, on 21 September 2021. The company address is 101a Crow Green Road 101a Crow Green Road, Brentwood, CM15 9RP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Smith
Termination date: 2020-01-06
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 09 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalthoum Mourad
Termination date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Appoint person secretary company with name date
Date: 15 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hannah-Louise Collins
Appointment date: 2016-11-04
Documents
Termination secretary company with name termination date
Date: 15 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-04
Officer name: Michael Graham John Collins
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-14
Officer name: Mr Timothy John Smith
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Smith
Appointment date: 2015-02-16
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Samir El-Moaty Collins
Termination date: 2014-10-07
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 25 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Certificate change of name company
Date: 28 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldcrest estates LTD\certificate issued on 28/03/11
Documents
Change of name notice
Date: 28 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Old address: 3 Hurlingham Business Park Sulivan Road London SW6 3DU
Change date: 2011-03-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts with accounts type dormant
Date: 19 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Smith
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Smith
Documents
Certificate change of name company
Date: 22 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldcrest homes LIMITED\certificate issued on 22/12/09
Documents
Change of name notice
Date: 22 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Hartill
Documents
Accounts with accounts type dormant
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adam roake
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael collins / 13/01/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael collins / 13/01/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kalthoum mourad / 05/01/2009
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adam roake / 07/01/2008
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed lorraine hartill
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldcrest land LIMITED\certificate issued on 25/10/06
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 30/09/06
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11288879 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 GLENDOWN HOUSE,LONDON,E8 2AR
Number: | 09853279 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FENTON PLACE,GLASGOW,G75 9FL
Number: | SL008755 |
Status: | ACTIVE |
Category: | Limited Partnership |
INFORMATION SECURITY MEDIA GROUP UK LTD
SUITE 3, FIRST FLOOR, AMBA HOUSE,HARROW,HA1 1BA
Number: | 11234457 |
Status: | ACTIVE |
Category: | Private Limited Company |
R37 BLACKBURN TECHNOLOGY MANAGEMENT CENTRE,BLACKBURN,BB1 5QB
Number: | 10447862 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07567257 |
Status: | ACTIVE |
Category: | Private Limited Company |