Company NameGoldstrands Limited
Company StatusDissolved
Company Number01065291
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jayant Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RoleSub Postmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameSheila Patel
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameSheila Patel
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

51 at 1Ms Sheila Patel
51.00%
Ordinary
5 at 1Hital Patel
5.00%
Ordinary
44 at 1Bemal Jayant Patel
44.00%
Ordinary

Financials

Year2014
Net Worth-£66,304
Cash£6,257
Current Liabilities£129,040

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

5 June 2012Final Gazette dissolved following liquidation (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved following liquidation (1 page)
5 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
5 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
10 June 2011Liquidators statement of receipts and payments to 4 May 2011 (12 pages)
10 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (12 pages)
10 June 2011Liquidators statement of receipts and payments to 4 May 2011 (12 pages)
10 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (12 pages)
7 June 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages)
25 May 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2010 (2 pages)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-05
(1 page)
10 May 2010Statement of affairs with form 4.19 (6 pages)
10 May 2010Statement of affairs with form 4.19 (6 pages)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2010Appointment of a voluntary liquidator (1 page)
10 May 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Director's details changed for Sheila Patel on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Jayant Patel on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Sheila Patel on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(5 pages)
19 January 2010Director's details changed for Jayant Patel on 31 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 March 2009Accounts for a small company made up to 31 August 2006 (6 pages)
2 March 2009Accounts for a small company made up to 31 August 2006 (6 pages)
20 January 2009Director's Change of Particulars / jayant patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD (1 page)
20 January 2009Director and Secretary's Change of Particulars / sheila patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD (1 page)
20 January 2009Director and secretary's change of particulars / sheila patel / 01/04/2007 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / jayant patel / 01/04/2007 (1 page)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 112B high road ilford essex IG1 1BY (1 page)
1 December 2006Registered office changed on 01/12/06 from: 112B high road ilford essex IG1 1BY (1 page)
30 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 March 2006Return made up to 31/12/05; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 31/12/05; full list of members (3 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 April 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2001Return made up to 31/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1999Registered office changed on 23/06/99 from: 164-6 high rd ilford essex IG1 1LL (1 page)
23 June 1999Registered office changed on 23/06/99 from: 164-6 high rd ilford essex IG1 1LL (1 page)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)