London
WC1N 2LA
Director Name | Mr Patrick Andre Henri Bertrand |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | International Transport Manage |
Correspondence Address | 37 Rue Des Iris 69630 Chaponost Chapnost Lyon France |
Director Name | Ms Nadia Lorraine Freedman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Department Manager |
Correspondence Address | 254 Green Lanes London N4 2HE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Matthew Roy Blount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Windmill Road Brentford Middlesex TW8 0QD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Miss Fiona Gillott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Windermere Road London W5 4TJ |
Secretary Name | Mr Barry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Private - Goldstar International Ltd Unit 1 Viscou Horton Road Slough Berkshire SL3 0DF |
Director Name | Mr Barry White |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Private - Goldstar International Ltd Unit 1 Viscou Horton Road Slough Berkshire SL3 0DF |
Website | goldstarinternational.com |
---|
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mach 1 Couriers Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
---|---|
12 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 May 2014 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 30 May 2014 (2 pages) |
30 May 2014 | Termination of appointment of Barry White as a director on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Barry White as a secretary on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Fiona Gillott as a director on 30 May 2014 (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 May 2010 | Director's details changed for Mr Barry White on 27 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Mr Barry White on 27 April 2010 (1 page) |
19 May 2010 | Director's details changed for Miss Fiona Gillott on 27 April 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 66 chiltern street london W1U 4JT (1 page) |
3 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
21 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
21 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
21 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
14 May 2003 | Company name changed gold star international (london) LIMITED\certificate issued on 14/05/03 (2 pages) |
22 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
17 May 2002 | Return made up to 27/04/02; no change of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
1 May 2001 | Return made up to 27/04/01; no change of members
|
1 May 2001 | Registered office changed on 01/05/01 from: 66 chiltern street london W1U 4JT (1 page) |
5 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
14 November 2000 | Resolutions
|
16 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 May 2000 | Return made up to 27/04/00; full list of members
|
1 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
7 July 1998 | Return made up to 27/04/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: c/o lancasters 486 chiswick high road london W4 5TT (1 page) |
13 January 1998 | Return made up to 27/04/96; no change of members (4 pages) |
13 January 1998 | Return made up to 27/04/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
13 June 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
30 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
28 February 1995 | Delivery ext'd 3 mth 31/07/94 (1 page) |
27 February 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
20 June 1994 | Return made up to 27/04/94; full list of members (5 pages) |
16 March 1994 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
1 March 1994 | Director resigned;new director appointed (2 pages) |
20 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 May 1993 | Director resigned;new director appointed (2 pages) |
20 May 1993 | Registered office changed on 20/05/93 from: 16 st john street london EC1M 4AY (1 page) |
27 April 1993 | Incorporation (14 pages) |