Company NameGoldshield Pharmaceuticals (Europe) Limited
Company StatusDissolved
Company Number02738612
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NamesVitalshield Limited and Goldshield Group Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAjit Ramanbhai Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 01 March 2005)
RolePharmacist
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameMr Kirti Vinubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 01 March 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrambles
Slines Oak Road, Woldingham
Caterham
Surrey
CR3 7BH
Secretary NameJoseph Farley
NationalityBritish
StatusClosed
Appointed23 July 1998(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressHuntley
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameAjay Mafatlal Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 01 March 2005)
RoleCompany Director
Correspondence AddressThe Haven 12 Dower Avenue
Wallington
Surrey
SM6 0RG
Director NameRakesh Vinodrai Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 01 March 2005)
RoleAccountant
Correspondence Address55 Westmoreland Road
Bromley
Kent
BR2 0TQ
Director NameAjit Ramanbhai Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 01 February 1993)
RolePharmacist
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameKirti Vinubhai Patel
NationalityBritish
StatusResigned
Appointed02 September 1992(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 1993)
RolePharmacist
Correspondence Address2a Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameMr George Myrants
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 1998)
RolePatent Practitioner  & Trade Mark Attorney
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Secretary NameMr George Myrants
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 1998)
RolePatent Practitioner  & Trade Mark Attorney
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Secretary NameMrs Sandra Anne Myrants
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Carrington Square
Harrow Weald
Harrow
Middlesex
HA3 6TF
Secretary NameMrs Sandra Anne Myrants
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1993)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Carrington Square
Harrow Weald
Harrow
Middlesex
HA3 6TF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address324 Bensham Lane
Bensham House Thornton Heath
Croydon
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
22 August 2003Return made up to 23/07/03; full list of members (8 pages)
9 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Return made up to 23/07/02; full list of members (8 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 August 2001Return made up to 23/07/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 23/07/00; full list of members (7 pages)
23 June 2000Director's particulars changed (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 December 1999Director's particulars changed (1 page)
11 August 1999Return made up to 23/07/99; no change of members (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1998Location of register of members (1 page)
28 October 1998Return made up to 23/07/98; full list of members (6 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
8 May 1998Company name changed goldshield group LIMITED\certificate issued on 08/05/98 (2 pages)
25 March 1998Company name changed vitalshield LIMITED\certificate issued on 26/03/98 (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 54 hillbury avenue harrow middlesex HA3 8EW (1 page)
31 July 1997Return made up to 23/07/97; no change of members (4 pages)
30 July 1997Company name changed xbeta LIMITED\certificate issued on 31/07/97 (2 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Return made up to 23/07/96; full list of members (6 pages)
8 September 1995Return made up to 23/07/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 March 1995 (1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 August 1992Incorporation (15 pages)