Company NameGoldstar Office Equipment Limited
Company StatusDissolved
Company Number02822570
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameRichard Henri Bell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1995)
RoleEngineer
Correspondence Address167a Hertford Road
London
N9 7EL
Director NameMr David Peter Coatman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower View
Shirley
Croydon
Surrey
CR0 7DZ
Director NamePaul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1995)
RoleAccountant
Correspondence Address11 Higham Road
Woodford Green
Essex
IG8 9JN
Secretary NameMr David Peter Coatman
NationalityBritish
StatusResigned
Appointed06 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower View
Shirley
Croydon
Surrey
CR0 7DZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor
49 Stafford Road
Wallington
Surrey
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

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

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
22 October 1996Strike-off action suspended (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
28 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Return made up to 28/05/95; change of members (6 pages)
13 June 1995Director resigned (2 pages)