Company NameGolden Square Properties Lp
Company StatusDissolved
Company Number02522214
CategoryPrivate Unlimited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NameJoindigit Limited

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Secretary NameMr James Benjamin Stjohn Tibbitts
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameDerek Alan Singer Colley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressMaywood Farm House
Woodchurch
Ashford
Kent
TN26 3QZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(14 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(14 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
(14 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 November 2008Return made up to 01/11/08; full list of members (4 pages)
20 November 2008Return made up to 01/11/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2008Appointment Terminated Director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Appointment Terminated Director granada nominees LIMITED (1 page)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (11 pages)
9 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 April 2008Return made up to 31/01/08; full list of members (4 pages)
11 April 2008Return made up to 31/01/08; full list of members (4 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
2 May 2001Full accounts made up to 30 September 2000 (15 pages)
2 May 2001Full accounts made up to 30 September 2000 (15 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
31 March 2000Full accounts made up to 25 September 1999 (11 pages)
31 March 2000Full accounts made up to 25 September 1999 (11 pages)
1 March 2000Return made up to 31/01/00; full list of members (4 pages)
1 March 2000Return made up to 31/01/00; full list of members (4 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Full accounts made up to 26 September 1998 (11 pages)
23 February 1999Full accounts made up to 26 September 1998 (11 pages)
13 July 1998Full accounts made up to 27 September 1997 (11 pages)
13 July 1998Full accounts made up to 27 September 1997 (11 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 July 1997Full accounts made up to 28 September 1996 (11 pages)
30 July 1997Full accounts made up to 28 September 1996 (11 pages)
27 March 1996Full accounts made up to 30 September 1995 (12 pages)
27 March 1996Full accounts made up to 30 September 1995 (12 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 October 1995£ nc 3600000/12500000 20/10/95 (1 page)
27 October 1995£ nc 3600000/12500000 20/10/95 (1 page)
27 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1995Ad 20/10/95--------- £ si 8900000@1=8900000 £ ic 3600000/12500000 (4 pages)
27 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1995Ad 20/10/95--------- £ si 8900000@1=8900000 £ ic 3600000/12500000 (2 pages)
24 October 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 October 1990Particulars of mortgage/charge (9 pages)
16 October 1990Particulars of mortgage/charge (9 pages)
28 August 1990Memorandum and Articles of Association (7 pages)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1990Memorandum and Articles of Association (7 pages)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 July 1990Incorporation (9 pages)
13 July 1990Incorporation (9 pages)