Company NameGoldenways Limited
Company StatusDissolved
Company Number02931092
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Cliffe-Frewin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(2 weeks, 6 days after company formation)
Appointment Duration20 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Brighton Road
Sutton
Surrey
SM2 5RH
Secretary NameMarilyn Walker
NationalityBritish
StatusResigned
Appointed09 June 1994(2 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 11 February 2010)
RoleSecretary
Correspondence Address41 William Street
Carshalton
Surrey
SM5 2RB
Director NameMartin John Astrand
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2010)
RoleCleaning
Correspondence Address47 Westbourne Court
Westbourne Avenue
Sutton
Surrey
SM3 9ED
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

699 at £1Mr A. Cliffe-frewin
69.90%
Ordinary
150 at £1Mr M.j. Astrand
15.00%
Ordinary
150 at £1Mrs A.m. Astrand
15.00%
Ordinary
1 at £1Marilyn Walker
0.10%
Ordinary

Financials

Year2014
Net Worth£236
Cash£45
Current Liabilities£375

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Anthony Cliffe-Frewin on 20 May 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
1 August 2010Director's details changed for Anthony Cliffe-Frewin on 20 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Termination of appointment of Marilyn Walker as a secretary (1 page)
11 February 2010Termination of appointment of Martin Astrand as a director (1 page)
30 July 2009Return made up to 20/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 June 2007Return made up to 20/05/07; full list of members (3 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 June 2006Return made up to 20/05/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 June 2005Return made up to 20/05/05; full list of members (3 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
28 May 2004Return made up to 20/05/04; full list of members (8 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
14 August 2003New director appointed (2 pages)
27 July 2003Return made up to 20/05/03; full list of members (6 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
10 July 2002Return made up to 20/05/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 July 2001Return made up to 20/05/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 May 2000 (11 pages)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 May 1999 (11 pages)
17 June 1999Return made up to 20/05/99; no change of members (4 pages)
11 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 June 1998Return made up to 20/05/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 May 1997 (11 pages)
7 July 1997Return made up to 20/05/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 May 1996 (10 pages)
6 June 1996Return made up to 20/05/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 May 1995 (10 pages)