Company NameCromwell Homes (Lunar) Limited
Company StatusDissolved
Company Number04995377
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameBideawhile 429 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(6 months after company formation)
Appointment Duration11 years, 4 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor Road
Chelmsford
Essex
CM2 0EP
Secretary NameSharon Sharp
NationalityBritish
StatusResigned
Appointed16 June 2004(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address44 Manor Road
Chelmsford
CM2 0EP
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

10 at £1Mr Graham Leslie Aldis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
12 December 2014Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages)
12 December 2014Director's details changed for Mr Graham Leslie Aldis on 17 July 2014 (3 pages)
12 December 2014Restoration by order of the court (3 pages)
12 December 2014Restoration by order of the court (3 pages)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 10
(3 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 10
(3 pages)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 May 2009Return made up to 15/12/08; full list of members (3 pages)
22 May 2009Return made up to 15/12/08; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
15 May 2006Particulars of mortgage/charge (6 pages)
15 May 2006Particulars of mortgage/charge (6 pages)
2 March 2006Return made up to 15/12/05; full list of members (2 pages)
2 March 2006Return made up to 15/12/05; full list of members (2 pages)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 December 2004Return made up to 15/12/04; full list of members (6 pages)
15 December 2004Return made up to 15/12/04; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
28 June 2004Ad 16/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 June 2004Ad 16/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 June 2004Company name changed bideawhile 429 LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed bideawhile 429 LIMITED\certificate issued on 24/06/04 (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
21 June 2004New director appointed (4 pages)
21 June 2004Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
21 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 June 2004New director appointed (4 pages)
21 June 2004Director resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)