Company NameGoldstone Data Systems Limited
Company StatusDissolved
Company Number02587418
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Paul Clifford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(2 years after company formation)
Appointment Duration25 years, 8 months (closed 13 November 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAkehurst Oast
Off Straight Lane, Hooe
Battle
East Sussex
TN33 9HU
Secretary NameSheila Clifford
NationalityBritish
StatusClosed
Appointed04 March 1995(4 years after company formation)
Appointment Duration23 years, 8 months (closed 13 November 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAkehurst Oast
Straight Lane, Hooe
Battle
East Sussex
TN33 9HU
Director NameSheila Clifford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(5 years after company formation)
Appointment Duration22 years, 8 months (closed 13 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAkehurst Oast
Straight Lane, Hooe
Battle
East Sussex
TN33 9HU
Secretary NameValerie Gray
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration2 years (resigned 04 March 1995)
RoleCompany Director
Correspondence AddressGround Floor Flat 82 Wandle Road
London
SW17 7DW

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Andrew Clifford
50.00%
Ordinary
50 at £1Sheila Clifford
50.00%
Ordinary

Financials

Year2014
Net Worth£117,528
Current Liabilities£20,878

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
15 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
2 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2011Director's details changed for Sheila Collier on 22 March 2011 (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
10 May 2010Secretary's details changed for Sheila Collier on 1 March 2010 (1 page)
10 May 2010Secretary's details changed for Sheila Collier on 1 March 2010 (1 page)
9 April 2010Director's details changed for Sheila Collier on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Andrew Paul Clifford on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Andrew Paul Clifford on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Sheila Collier on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 24/01/09; full list of members (9 pages)
6 May 2009Return made up to 01/03/09; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
25 April 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 February 2005Return made up to 01/03/05; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (19 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (1 page)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Accounts made up to 30 June 2000 (10 pages)
3 March 2000Return made up to 01/03/00; full list of members (5 pages)
25 November 1999Secretary's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
1 October 1999Accounts made up to 30 June 1999 (10 pages)
26 March 1999Accounts made up to 30 June 1998 (9 pages)
18 March 1999Return made up to 01/03/99; full list of members (5 pages)
19 March 1998Accounts made up to 30 June 1997 (10 pages)
2 March 1998Return made up to 01/03/98; full list of members (5 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
4 February 1997Accounts made up to 30 June 1996 (10 pages)
19 April 1996Accounts made up to 30 June 1995 (10 pages)
19 March 1996New director appointed (2 pages)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
21 March 1995Return made up to 01/03/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)