Company NameGoldstyle Financial Services Limited
Company StatusDissolved
Company Number02954429
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NamePatrick Burke
NationalityBritish
StatusClosed
Appointed02 September 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address12 Saint Georges Mansions
Causton Street
Pimlico
London
SW1 4RZ
Director NameOffshore UK Limited (Corporation)
StatusClosed
Appointed02 September 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2000)
Correspondence AddressSuite 410 1 Putney Bridge Approach
Fulham
London
SW6 3JD
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 AddressRiverbank House
1 Putney Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Accounts for a dormant company made up to 31 August 1997 (1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 August 1997Return made up to 01/08/97; no change of members (4 pages)
13 February 1997Return made up to 01/08/96; no change of members (4 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Return made up to 01/08/95; full list of members (6 pages)