Company NameGoldcrest 2000 Limited
Company StatusDissolved
Company Number02978035
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameDiscount (Beers & Minerals) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Chalmers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address39 Lamb Close
Garston
Watford
Hertfordshire
WD2 6TB
Secretary NameMrs Sharon Denise Chalmers
NationalityBritish
StatusClosed
Appointed30 April 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address39 Lamb Close
Garston
Watford
Kent
WD2 6JU
Secretary NameDenis Wong
NationalitySingaporean
StatusResigned
Appointed10 October 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address20 Melbourne Road
Bushey
Watford
Hertfordshire
WD23 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Radford Industrial Estate
Old Oak Lane Park Royal
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/10/98
(4 pages)
3 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Return made up to 10/10/96; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 788/790 finchley road london NW11 7UR (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1996Company name changed discount (beers & minerals) limi ted\certificate issued on 03/06/96 (2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Return made up to 12/10/95; full list of members (6 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)