Company NameGolden American Limited
Company StatusDissolved
Company Number02808187
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesCantorate Limited and Golden American Promotions Limited

Business Activity

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

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 09 February 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 09 February 2010)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 09 February 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed28 March 1994(11 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 February 2010)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed28 March 1994(11 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 09 February 2010)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Albert Friedrich Gaertner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1994)
RoleMarketing Director
Correspondence AddressThe Old Barn
Mill Lane
Great Hasley
Oxon
OX44 7JU
Director NameMr Michael Herbert George Tyce
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1994)
RoleDivisional Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamilla Cottage
Waterstock
Oxford
OX33 1JT
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed21 June 1993(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 1994)
RoleAdminstration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr John Charles Patey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 02 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Arnold Way
Thame
Oxon
OX9 2QA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBirch House
Silver Street, Bourton
Swindon
Oxfordshire
SN6 8JF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 21 July 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
15 October 2009Application to strike the company off the register (3 pages)
15 October 2009Application to strike the company off the register (3 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 May 2009Accounts made up to 31 December 2008 (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
10 October 2008Accounts made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment Terminated Director david potter (1 page)
13 June 2008Appointment terminated director david swann (1 page)
13 June 2008Appointment Terminated Director david swann (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
29 May 2008Appointment Terminated Director paul rayner (1 page)
16 April 2008Return made up to 08/04/08; full list of members (5 pages)
16 April 2008Return made up to 08/04/08; full list of members (5 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 March 2007Accounts made up to 31 December 2006 (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
6 April 2006Accounts made up to 31 December 2005 (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
14 April 2005Return made up to 08/04/05; full list of members (3 pages)
14 April 2005Return made up to 08/04/05; full list of members (3 pages)
9 April 2005Accounts made up to 31 December 2004 (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 April 2004Return made up to 08/04/04; full list of members (10 pages)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Return made up to 08/04/03; full list of members (10 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (10 pages)
2 August 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Accounts made up to 31 December 2000 (4 pages)
31 August 2001Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
29 September 2000Accounts made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 April 2000Return made up to 08/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
10 January 2000Accounts made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999Director's particulars changed (2 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 08/04/99; no change of members (5 pages)
20 April 1999Return made up to 08/04/99; no change of members (5 pages)
20 April 1999Director's particulars changed (2 pages)
20 April 1999Secretary's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
11 December 1998Accounts made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
24 April 1998Return made up to 08/04/98; no change of members (5 pages)
24 April 1998Return made up to 08/04/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 December 1997Accounts made up to 31 March 1997 (7 pages)
16 April 1997Return made up to 08/04/97; full list of members (5 pages)
16 April 1997Return made up to 08/04/97; full list of members (5 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
29 August 1996Accounts made up to 31 March 1996 (7 pages)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
10 August 1995Accounts made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
9 March 1995Accounts made up to 31 March 1994 (6 pages)
9 March 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)