Company NameGoldstack Limited
Company StatusDissolved
Company Number02121066
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameGillian Barbara Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 01 March 2005)
RoleAdministrator
Correspondence AddressCedar Cottage
The Stables
Benson
Oxfordshire
OX10 6PP
Secretary NameMichael William Jones
NationalityBritish
StatusClosed
Appointed15 June 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressCedar Cottage
The Stables
Benson
Oxfordshire
OX10 6PP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
17 July 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
6 July 2003Return made up to 15/06/03; full list of members (5 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
9 July 2002Secretary's particulars changed (1 page)
29 June 2002Return made up to 15/06/02; full list of members (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 August 2001Return made up to 15/06/01; full list of members (5 pages)
16 November 2000Registered office changed on 16/11/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
16 November 2000Accounts made up to 31 January 2000 (4 pages)
16 November 2000Location of register of members (1 page)
16 November 2000Location of debenture register (1 page)
26 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (2 pages)
12 July 1999Return made up to 15/06/99; no change of members (5 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (2 pages)
14 July 1998Return made up to 15/06/98; no change of members (5 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
20 June 1997Return made up to 15/06/97; full list of members (6 pages)
4 December 1996Accounts made up to 31 January 1996 (7 pages)
25 June 1996Return made up to 15/06/96; no change of members (5 pages)
15 November 1995Accounts made up to 31 January 1995 (7 pages)