Company NameGoldstag Associates Limited
Company StatusDissolved
Company Number03015010
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameBasil Fadhil Rasoul
NationalityBritish
StatusClosed
Appointed12 April 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 January 2002)
RoleSecretary
Correspondence AddressMeadow House Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JR
Director NameEmad Fadhil Abdul Rassoul
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressMeadow House Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JR
Director NameAli Fadih Rasooh
Date of BirthJune 1932 (Born 91 years ago)
NationalityIraqi
StatusResigned
Appointed12 April 1995(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address1 Castle Close
Wimbledon
London
SW19 5NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Bramber Court
2 Bramber Road
West Kensington
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
24 January 2001Return made up to 27/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 May 1999 (10 pages)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 May 1998 (12 pages)
12 February 1998Return made up to 27/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
14 October 1997Return made up to 27/01/97; no change of members (6 pages)
3 October 1997Full accounts made up to 31 May 1997 (12 pages)
11 June 1997Registered office changed on 11/06/97 from: 88/89 lillie road london SW6 7SR (1 page)
28 May 1997Full accounts made up to 31 May 1996 (12 pages)
1 May 1997Return made up to 27/01/96; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 August 1995New director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
23 April 1995Ad 18/04/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: c/o hamsun & hogate 88-90 lillie road london SW6 7SR (1 page)
23 April 1995Accounting reference date notified as 31/05 (1 page)
23 April 1995Registered office changed on 23/04/95 from: 88/89 lillie road london SW6 7SR (1 page)
20 April 1995Registered office changed on 20/04/95 from: 788-790 finchley road london NW11 7UR (1 page)