Company NameGoldrock Associates Limited
Company StatusDissolved
Company Number02954407
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 8 months ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJitendra Bhanshaly
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address12 Dovedale Avenue
Harrow
Middlesex
HA3 0DX
Secretary NameMr Kishor Khiroya
NationalityBritish
StatusClosed
Appointed30 September 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameSantsharan Patel
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1995)
RoleAdministration Manager
Correspondence Address41 Dollis Park
London
N3 1HJ
Secretary NameMrs Neesha Khiroya
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 October 2000)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameMr Gordon McIntyre
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1997)
RoleChartered Surveyor
Correspondence AddressFairview Lodge
Fairview Road
Enfield
Middlesex
EN2 8JD
Director NameShoaib Memon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2000)
RoleTextile Printing Consultant
Correspondence Address33 The Grove
Longsbury
London
Nw9
Director NameYashvantrai Vallabhji Ondhia
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2000)
RoleAccountant
Correspondence Address3 Intwood Road
Cringleford
Norwich
Norfolk
NR4 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£167,143
Gross Profit£97,643
Net Worth£26,136
Cash£563
Current Liabilities£44,930

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 April 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2002Strike-off action suspended (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 August 1999 (10 pages)
17 August 2000Return made up to 01/08/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 August 1998 (11 pages)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 August 1997 (9 pages)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 August 1996 (10 pages)
11 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Return made up to 01/08/96; no change of members (4 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 788-790 finchley rd london NW11 7UR (1 page)