Company NamePagecrest Limited
Company StatusDissolved
Company Number03726462
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameValeria Saxton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address33 Fielding Road
London
W4 1HP
Secretary NameMr Michael Edward Saxton
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Fielding Road
London
W4 1HP
Director NameTimothy James Rich
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(6 days after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleMarketing
Correspondence AddressFlat 1
36 Elmbourne Road
London
SW17 8JR
Director NameMr Michael Edward Saxton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence Address33 Fielding Road
London
W4 1HP
Secretary NameMr Michael Edward Saxton
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Fielding Road
London
W4 1HP
Secretary NameValeria Saxton
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address33 Fielding Road
London
W4 1HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 May 2004Return made up to 04/03/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 May 2003New director appointed (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Return made up to 04/03/03; full list of members (6 pages)
10 May 2003New secretary appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 March 2002Return made up to 04/03/02; full list of members (6 pages)
26 June 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001New secretary appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 April 2000Return made up to 28/02/00; full list of members (7 pages)
7 April 2000New secretary appointed (2 pages)
7 May 1999Ad 21/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)