Company NameGoldstar International (London) Limited
Company StatusDissolved
Company Number02813140
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameGold Star International (London) Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Patrick Andre Henri Bertrand
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleInternational Transport Manage
Correspondence Address37 Rue Des Iris
69630 Chaponost
Chapnost
Lyon
France
Director NameMs Nadia Lorraine Freedman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleDepartment Manager
Correspondence Address254 Green Lanes
London
N4 2HE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Matthew Roy Blount
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address15a Windmill Road
Brentford
Middlesex
TW8 0QD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Fiona Gillott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(9 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Windermere Road
London
W5 4TJ
Secretary NameMr Barry White
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrivate - Goldstar International Ltd Unit 1 Viscou
Horton Road
Slough
Berkshire
SL3 0DF
Director NameMr Barry White
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(3 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrivate - Goldstar International Ltd Unit 1 Viscou
Horton Road
Slough
Berkshire
SL3 0DF

Contact

Websitegoldstarinternational.com

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mach 1 Couriers Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 May 2014Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 30 May 2014 (1 page)
30 May 2014Appointment of Mr Jeremy Miles Allan Thompson as a director on 30 May 2014 (2 pages)
30 May 2014Termination of appointment of Barry White as a director on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Barry White as a secretary on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Fiona Gillott as a director on 30 May 2014 (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 May 2010Director's details changed for Mr Barry White on 27 April 2010 (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Mr Barry White on 27 April 2010 (1 page)
19 May 2010Director's details changed for Miss Fiona Gillott on 27 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 66 chiltern street london W1U 4JT (1 page)
3 June 2008Return made up to 27/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 May 2007Return made up to 27/04/07; no change of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
17 May 2006Return made up to 27/04/06; full list of members (7 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
21 April 2005Return made up to 27/04/05; full list of members (7 pages)
21 February 2005Full accounts made up to 31 July 2004 (19 pages)
21 April 2004Return made up to 27/04/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 July 2003 (13 pages)
20 June 2003Return made up to 27/04/03; full list of members (7 pages)
14 May 2003Company name changed gold star international (london) LIMITED\certificate issued on 14/05/03 (2 pages)
22 March 2003Full accounts made up to 31 July 2002 (14 pages)
17 May 2002Return made up to 27/04/02; no change of members (7 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
1 May 2001Return made up to 27/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Registered office changed on 01/05/01 from: 66 chiltern street london W1U 4JT (1 page)
5 April 2001Full accounts made up to 31 July 2000 (11 pages)
14 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/05/99
(1 page)
16 May 2000Full accounts made up to 31 July 1999 (13 pages)
10 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
1 May 1999Return made up to 27/04/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (12 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
7 July 1998Return made up to 27/04/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 July 1997 (11 pages)
7 May 1998Registered office changed on 07/05/98 from: c/o lancasters 486 chiswick high road london W4 5TT (1 page)
13 January 1998Return made up to 27/04/96; no change of members (4 pages)
13 January 1998Return made up to 27/04/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 July 1996 (9 pages)
13 June 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 31 July 1995 (9 pages)
30 June 1995Return made up to 27/04/95; no change of members (4 pages)
28 February 1995Delivery ext'd 3 mth 31/07/94 (1 page)
27 February 1995Accounts for a small company made up to 31 July 1994 (9 pages)
20 June 1994Return made up to 27/04/94; full list of members (5 pages)
16 March 1994Accounting reference date extended from 30/04 to 31/07 (1 page)
1 March 1994Director resigned;new director appointed (2 pages)
20 May 1993Secretary resigned;new secretary appointed (2 pages)
20 May 1993Director resigned;new director appointed (2 pages)
20 May 1993Registered office changed on 20/05/93 from: 16 st john street london EC1M 4AY (1 page)
27 April 1993Incorporation (14 pages)