Company NameGolden Pharos U.S.A. Limited
Company StatusDissolved
Company Number02127210
CategoryPrivate Limited Company
Incorporation Date1 May 1987(36 years, 12 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Reah
NationalityBritish
StatusClosed
Appointed14 November 2003(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address9 Weedling Gate
Stutton
Tadcaster
North Yorkshire
LS24 9BS
Director NameGolden Pharos Berhad (Corporation)
StatusClosed
Appointed13 September 1993(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 05 February 2008)
Correspondence AddressLot 6471 Batu Co
Jalan Kapar
42100 Klang
Selangor
Malaysia
Director NamePrestige Doors Plc (Corporation)
StatusClosed
Appointed03 April 1996(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 05 February 2008)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameYeoh Keat Hor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed29 April 1992(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1993)
RoleCompany Director
Correspondence Address14 Jalan Ss 20/22 Damansara Utama
47400 Petaling Jaya
Selangor Darvl Ehsan
Foreign
Director NameJohn Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address8 Manse Avenue
Armadale
W Lothian
EH48 3HS
Scotland
Secretary NameCaroline Louise Anthony
NationalityBritish
StatusResigned
Appointed13 September 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressLusoi Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameWilliam Yeoh Keat Hin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed30 August 1994(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address24 Jalan Ss3 74
Petaling Jaya
Selangor
47300
Malaysia
Director NameMaznah Abdul Jalil
Date of BirthMay 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed03 April 1995(7 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Jalan 16/9
Petaling Jaya
Selangor Darul Ehsan
46350
Director NameDato Mohd Saleh Sulong
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed03 April 1995(7 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 April 1995)
RoleCompany Director
Correspondence Address6 Jalan Langsat 4/1b
Shah Alam
Selangor
40000
Secretary NameChe Mohd Nadir Mohd
NationalityMalaysian
StatusResigned
Appointed21 July 1995(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1995)
RoleAccountant
Correspondence Address61 Finsbury Park Road
Finsbury Park
London
N4 2JY
Secretary NameGary Michael Cadle
NationalitySouth African
StatusResigned
Appointed03 November 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address12 Fairfield Road
Epping
Essex
CM16 6SU
Secretary NameMr Ian Ferguson Burbidge
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address115 Danes Way
Pilgrims Hatch
Brentwood
Essex
CM15 9JU
Secretary NameDavid John Rudge
NationalityBritish
StatusResigned
Appointed22 January 2003(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2003)
RoleCompany Director
Correspondence Address9 Orchid Drive
Sutton In Ashfield
Nottinghamshire
NG17 5GT
Director NameUnigroup Plc (Corporation)
StatusResigned
Appointed29 April 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Secretary NameAbbot Group Plc (Corporation)
StatusResigned
Appointed29 April 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
Correspondence Address3 Colmore Circus
Birmingham
B4 6BH

Location

Registered Address1 Park Place
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
11 September 2007Application for striking-off (1 page)
28 April 2007Return made up to 01/04/07; full list of members (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 01/04/06; full list of members (5 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 01/04/05; full list of members (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 April 2004Return made up to 01/04/04; full list of members (5 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 November 2003New secretary appointed (2 pages)
10 November 2003Secretary's particulars changed (1 page)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
19 March 2003Amended accounts made up to 31 December 2001 (5 pages)
20 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 29/04/01; full list of members (5 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001Secretary resigned (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 January 2000Registered office changed on 18/01/00 from: plumtree court london EC4A 4HT (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 April 1999Secretary's particulars changed (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
24 May 1998Secretary's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 August 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Director resigned (1 page)
12 November 1996New director appointed (1 page)
23 October 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
6 September 1996Return made up to 29/04/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: 7 perry road witham essex CM8 3UD (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
30 June 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Return made up to 29/04/95; no change of members (4 pages)
2 March 1995Full accounts made up to 30 June 1994 (9 pages)
16 November 1993Group accounts for a medium company made up to 30 June 1993 (9 pages)