London
W1G 8TB
Director Name | Mr Lee Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(58 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Spencer James Sidney Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(58 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Alan Roy Davies |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Secrets 5 The Avenue Cheam Surrey SM2 7QA |
Director Name | Mrs Maureen Ann Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Secretary Name | Alan Roy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Goldendecide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565 |
Current Liabilities | £622 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Application to strike the company off the register (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Director's details changed for Mr Lee Davies on 12 February 2013 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Secretary's details changed for Mrs Maureen Ann Davies on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Termination of appointment of Alan Davies as a director (1 page) |
12 February 2013 | Secretary's details changed for Mrs Maureen Ann Davies on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Director's details changed for Mr Spencer James Sidney Davies on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Lee Davies on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Alan Davies as a director (1 page) |
12 February 2013 | Director's details changed for Mr Spencer James Sidney Davies on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 12 February 2013 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Spencer James Sidney Davies on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Spencer James Sidney Davies on 22 January 2010 (2 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 July 2008 | Secretary's change of particulars / maureen davies / 20/01/2007 (1 page) |
17 July 2008 | Director's change of particulars / lee davies / 20/01/2007 (2 pages) |
17 July 2008 | Director's change of particulars / spencer davies / 20/01/2007 (2 pages) |
17 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / lee davies / 20/01/2007 (2 pages) |
17 July 2008 | Secretary's change of particulars / maureen davies / 20/01/2007 (1 page) |
17 July 2008 | Director's change of particulars / alan davies / 20/01/2007 (2 pages) |
17 July 2008 | Director's change of particulars / alan davies / 20/01/2007 (2 pages) |
17 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / spencer davies / 20/01/2007 (2 pages) |
19 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
19 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
21 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 March 2003 | Return made up to 02/02/03; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
17 March 2003 | Return made up to 02/02/03; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 1ST floor sheraton house lower road chorley wood herts WD3 5LH (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 1ST floor sheraton house lower road chorley wood herts WD3 5LH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
21 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
13 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
20 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
25 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
25 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
10 February 1999 | Return made up to 02/02/99; no change of members
|
10 February 1999 | Return made up to 02/02/99; no change of members
|
22 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 May 1998 | Return made up to 11/02/98; no change of members (4 pages) |
5 May 1998 | Return made up to 11/02/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
25 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
5 February 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
5 February 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Return made up to 11/02/96; full list of members (6 pages) |
10 April 1996 | Return made up to 11/02/96; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Return made up to 11/02/95; no change of members (6 pages) |
29 March 1995 | New secretary appointed;director resigned (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
29 March 1995 | Return made up to 11/02/95; no change of members (6 pages) |
29 March 1995 | New secretary appointed;director resigned (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | Company name changed dowell lloyd & co. LIMITED\certificate issued on 13/03/95 (4 pages) |
13 March 1995 | Company name changed dowell lloyd & co. LIMITED\certificate issued on 13/03/95 (4 pages) |