Company NameGoldfast Projects Limited
DirectorMartin Alan Speight
Company StatusDissolved
Company Number02836564
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMartin Alan Speight
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleMarketing
Correspondence Address141 Lavender Hill
Flat C
London
SW11 1LJ
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusCurrent
Appointed15 December 1993(5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameCatrina Brokenshire
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 1993)
RoleExecutive
Correspondence Address125 Castle Road
London
NW1 8SU
Secretary NameCatrina Brokenshire
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 1993)
RoleExecutive
Correspondence Address125 Castle Road
London
NW1 8SU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address1st Floor National House
60-66 Wardour Street
London
W1 3HP

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 April 2003Dissolved (1 page)
25 June 1997Dissolution deferment (1 page)
25 June 1997Completion of winding up (1 page)
25 June 1997Notice to Secretary of State for direction (1 page)
12 May 1995Order of court to wind up (2 pages)
4 May 1995Court order notice of winding up (2 pages)
3 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 1995Appointment of a voluntary liquidator (2 pages)
13 March 1995Registered office changed on 13/03/95 from: unit 200 business design centre 52 upper street islington london N1 0QH (1 page)