Company NameGoldshine Trading Limited
Company StatusDissolved
Company Number02252022
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesKey Learning Limited and Honey's Design & Construction Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helena Isobel Dennison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 12 May 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address81 Holland Road
London
NW10 5AT
Secretary NameWillowbank Professional Services Limited (Corporation)
StatusClosed
Appointed20 March 2006(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
Correspondence Address31 Harley Street
London
W1G 9QS
Secretary NameMs Gill Gordon
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address35 Sturdon Road
Ashton
Bristol
Avon
BS3 2BB
Director NameGillian Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 1997)
RoleTrainer/Learning Consultant
Correspondence Address1 Fircliff Park
Portishead
North Somerset
BS20 7HQ
Director NameGreg Mark Knight Benjafield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1999)
RoleManagement Consultant
Correspondence Address81 Holland Road
London
NW10 5AT
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed08 July 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 March 2006)
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 10/07/07; no change of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 10/07/06; full list of members (6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2005Company name changed honey's design & construction lt d\certificate issued on 21/07/05 (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 10/07/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 10/07/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 10/07/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 10/07/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Ad 15/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1997Return made up to 10/07/97; no change of members (4 pages)
10 November 1997Director's particulars changed (1 page)
10 September 1997New director appointed (2 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 September 1996Return made up to 10/07/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Return made up to 10/07/95; no change of members (4 pages)
5 May 1988Incorporation (9 pages)