Beckenham
Kent
BR3 5DZ
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Secretary Name | David William Tizzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Overstone Gardens Shirley Croydon Surrey CR0 7NS |
Director Name | Patrick David Harold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Patrick David Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | Mr Mark Norman Sawtell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2012) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blue Feltons Eastbourne Road South Godstone Surrey RH9 8JE |
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 December 2007) |
Role | Chairman And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Lake Estate Bayham Lake Lamberhurst Tunbridge Wells Kent TN3 8BG |
Secretary Name | Ralph Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2005) |
Role | Chairman And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Lake Estate Bayham Lake Lamberhurst Tunbridge Wells Kent TN3 8BG |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
73 at £1 | Gold Group International LTD 73.00% Ordinary |
---|---|
26 at £1 | Capitol Delta Inc. 26.00% Ordinary |
1 at £1 | David Gold 1.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Secretary's details changed for Parful Gokaldas Unadkat on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Parful Gokaldas Unadkat on 3 April 2013 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Mark Sawtell as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 June 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members
|
6 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page) |
25 April 2001 | Return made up to 12/04/01; full list of members
|
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
9 June 1997 | Return made up to 12/04/97; full list of members (8 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: morison stoneham c/accountants 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
31 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 30 June 1995 (8 pages) |
19 March 1996 | Resolutions
|
10 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (12 pages) |
5 May 1994 | Accounts made up to 30 June 1993 (10 pages) |
6 July 1993 | Accounts made up to 30 June 1992 (10 pages) |
1 July 1992 | Accounts made up to 30 June 1991 (11 pages) |
1 August 1991 | Accounts made up to 30 June 1990 (11 pages) |
2 January 1990 | Accounts made up to 30 June 1988 (9 pages) |
31 August 1987 | Incorporation (13 pages) |