Company NameGathercrest Holdings Limited
Company StatusDissolved
Company Number08670612
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amish Dinkar Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMs Priya Mahesha Patel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Secretary NameMrs Meena Mahesha Patel
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ

Contact

Websitegathercrest.co.uk

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

20k at £1Dinkar Patel
66.67%
Ordinary
10k at £1Meena Mahesha Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£30,000
Current Liabilities£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
28 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
23 March 2016Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to Town Wall House Balkerne Colchester Essex CO3 3AD on 23 March 2016 (2 pages)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
9 March 2016Sub-division of shares on 22 February 2016 (5 pages)
9 March 2016Resolutions
  • RES13 ‐ Subdivided shares 22/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (5 pages)
9 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 30,000
(3 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)