Company NameGoldmede Limited
Company StatusDissolved
Company Number02716186
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NamePartners Pet Supplies (St. Albans) Limited

Business Activity

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

Directors

Director NameMoira Ann Bygrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 November 1998)
RoleAdministrator
Correspondence AddressAlmass Tower 1204
Dubai Marina PO Box 48748
Dubai
United Arab Emirates
Director NameMr Stephen Victor Bygrave
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressHolm Oaks
North Orbital Road
St Albans
Hertfordshire
AL2 1DN
Secretary NameMr Stephen Victor Bygrave
NationalityBritish
StatusClosed
Appointed20 May 1992(1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 November 1998)
RoleCarpenter & Joiner
Correspondence AddressHolm Oaks
North Orbital Road
St Albans
Hertfordshire
AL2 1DN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
1 May 1998Application for striking-off (1 page)
1 May 1998Return made up to 31/03/98; full list of members (6 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Registered office changed on 04/02/97 from: no 1 riding house street london W1A 3AS (1 page)
24 December 1996Full accounts made up to 31 December 1995 (11 pages)
17 December 1996Receiver's abstract of receipts and payments (2 pages)
23 August 1996Administrative Receiver's report (8 pages)
21 June 1996Company name changed partners pet supplies (st. Alban s) LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Appointment of receiver/manager (1 page)
23 May 1996Registered office changed on 23/05/96 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 October 1995£ nc 100/250000 06/10/95 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Ad 06/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
31 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Return made up to 31/03/95; no change of members (8 pages)