Company NameGamagold Limited
Company StatusDissolved
Company Number02741945
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date7 October 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Akosua Konadu
Date of BirthApril 1956 (Born 68 years ago)
NationalityGhananian
StatusClosed
Appointed21 September 1992(1 month after company formation)
Appointment Duration11 years (closed 07 October 2003)
RoleTimber Merchant
Correspondence Address25a Ridge Residential Area
Danyame
PO Box 1644
Kumasi
Ghana
Secretary NameAbigail Osei-Kumi
NationalityBritish
StatusClosed
Appointed04 September 1998(6 years after company formation)
Appointment Duration5 years, 1 month (closed 07 October 2003)
RoleCompany Director
Correspondence Address119 Green Ridges
Headington
Oxford
OX3 8LX
Secretary NameGeorgina Quartey
NationalityBritish
StatusResigned
Appointed21 September 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address438 Honeypot Lane
Stanmore
Middlesex
HA7 1JW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 August 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
14 October 2002Return made up to 21/08/02; full list of members (6 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 January 2001Full accounts made up to 31 August 2000 (1 page)
18 September 2000Return made up to 21/08/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 August 1999 (1 page)
27 August 1999Return made up to 21/08/99; no change of members (2 pages)
6 October 1998Full accounts made up to 31 August 1998 (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
8 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1998Full accounts made up to 31 August 1997 (1 page)
7 October 1997Return made up to 21/08/97; full list of members (5 pages)
11 September 1996Return made up to 21/08/96; no change of members (4 pages)
22 June 1996Full accounts made up to 31 August 1995 (1 page)
8 September 1995Return made up to 21/08/95; no change of members (4 pages)