Company NameGoldmaster Europe Limited
DirectorSamantha Jayne Gould
Company StatusDissolved
Company Number02754097
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSamantha Jayne Gould
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address1 Thorn Drive
George Green
Slough
Berkshire
SL3 6SA
Secretary NameSamantha Jayne Gould
NationalityBritish
StatusCurrent
Appointed30 November 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address1 Thorn Drive
George Green
Slough
Berkshire
SL3 6SA
Director NameHalil Ahmet Osman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address2 West End Avenue
Leyton
London
E10 6DZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 1999Dissolved (1 page)
26 August 1997Completion of winding up (1 page)
26 August 1997Notice to Secretary of State for direction (1 page)
26 August 1997Dissolution deferment (1 page)
20 May 1997Receiver ceasing to act (1 page)
18 July 1996Receiver's abstract of receipts and payments (2 pages)
24 October 1995Appointment of receiver/manager (2 pages)