Company NameGoldcrest Homes (Developments) Ltd.
Company StatusDissolved
Company Number07196846
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Goldcrest Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
20 July 2021Application to strike the company off the register (3 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
13 May 2015Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page)
13 May 2015Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages)
13 May 2015Termination of appointment of Michael Graham John Collins as a director on 13 May 2015 (1 page)
13 May 2015Appointment of Mr John Dudley Stevenson as a director on 12 May 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of John Stevenson as a director (1 page)
31 March 2011Termination of appointment of John Stevenson as a director (1 page)
12 October 2010Appointment of Michael Graham John Collins as a director (3 pages)
12 October 2010Appointment of Mr Ahmed Samir El-Moaty Collins as a director (3 pages)
12 October 2010Appointment of Michael Graham John Collins as a director (3 pages)
12 October 2010Appointment of Mr Ahmed Samir El-Moaty Collins as a director (3 pages)
19 March 2010Incorporation (41 pages)
19 March 2010Incorporation (41 pages)