Company NameGoldbound Investments Limited
Company StatusDissolved
Company Number03017630
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArvand Christopher Aghevli
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodbury Avenue
East Grinstead
West Sussex
RH19 3NY
Director NameSuzanne Ehsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Secretary NameArvand Christopher Aghevli
NationalityBritish
StatusClosed
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodbury Avenue
East Grinstead
West Sussex
RH19 3NY
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
29 June 2001Full accounts made up to 30 June 1999 (8 pages)
1 May 2001Return made up to 02/02/01; no change of members (4 pages)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 June 1998 (9 pages)
26 April 1999Return made up to 02/02/99; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Amended full accounts made up to 30 June 1996 (9 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
15 July 1997Amended full accounts made up to 30 June 1996 (9 pages)
26 March 1997Full accounts made up to 30 June 1996 (9 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Return made up to 02/02/97; no change of members (4 pages)
5 December 1996Delivery ext'd 3 mth 30/06/96 (1 page)
20 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995New secretary appointed;director resigned (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 13 new burlington street london W2X 1FF (1 page)