Company NameGoldhigh Limited
Company StatusDissolved
Company Number01843655
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVahe Mekiker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2000(15 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 14 January 2020)
RoleConsultant
Correspondence AddressVia Bertani 19
21100
Varese (I)
Italy
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2009(25 years after company formation)
Appointment Duration10 years, 4 months (closed 14 January 2020)
Correspondence Address30 Percy Street.
London
W1T 2DB
Director NameMr Umit Nacaroglu
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 December 1991)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressVia Belle Aie 12
Lugano
6900
Switzerland
Director NameSona Eftik Yerelyan
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressVia Delle Aie 12
Lugano
Foreign
Secretary NameSona Eftik Yerelyan
NationalityItalian
StatusResigned
Appointed12 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressVia Delle Aie 12
Lugano
Foreign
Director NameMr Giacomo Batistas
Date of BirthApril 1944 (Born 80 years ago)
NationalityGreece
StatusResigned
Appointed09 December 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1996)
RoleFree Professional
Correspondence AddressVia Pigafetta 29
Torino / Italy Torino
Foreign
Secretary NameMiss Sheila Ann Elson
NationalityBritish
StatusResigned
Appointed04 December 1995(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address32 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Director NameMiss Sheila Ann Elson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address32 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Director NameMr Thomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2009)
RoleAccountant
Correspondence AddressField Cottage
The Laines, Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales
Secretary NameSmallfield Consultants Limited (Corporation)
StatusResigned
Appointed07 June 1996(11 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2009)
Correspondence AddressField Cottage The Laines
Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vahe Mekiker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,062
Cash£1,234
Current Liabilities£1,468

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Termination of appointment of Thomas Grimes as a director (1 page)
10 September 2009Appointment terminated secretary smallfield consultants LIMITED (1 page)
10 September 2009Secretary appointed welbeck secretaries LIMITED (1 page)
17 July 2009Return made up to 05/06/09; full list of members (4 pages)
4 June 2009Return made up to 05/06/08; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 05/06/07; no change of members (7 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 05/06/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Director resigned (1 page)
22 December 2005Return made up to 05/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Registered office changed on 24/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
13 June 2001Full accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
8 March 2000New director appointed (2 pages)
9 June 1999Full accounts made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 12/06/99; full list of members (6 pages)
12 June 1998Return made up to 12/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1997 (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
27 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 1996New secretary appointed (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)