Company NameGoldstar Euro Limited
Company StatusDissolved
Company Number03092877
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameGoldstar (UK) Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Akhtar Ali Bandeshah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed14 May 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2022)
RoleMedical Doctor
Country of ResidencePakistan
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Director NameMr Ahsan Iqbal Jamil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed14 May 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2022)
RoleMedical Doctor
Country of ResidencePakistan
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Director NameMr Nazar Murshad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed14 May 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2022)
RoleMedical Doctor
Country of ResidencePakistan
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Director NameMrs Farhat Shahzadi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed14 May 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2022)
RoleMedical Doctor
Country of ResidencePakistan
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Director NameDr Irfan Ahmad Malik
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2022)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Director NameMrs Muqeet Furqan Elahi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months (resigned 14 May 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address66 Dovercourt Road
London
SE22 8UW
Director NameMr Umar Elahi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months (resigned 14 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Dovercourt Road
London
SE22 8UW
Secretary NameMrs Muqeet Furqan Elahi
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months (resigned 14 May 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address66 Dovercourt Road
London
SE22 8UW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Umar Elahi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 May 2020Termination of appointment of Muqeet Furqan Elahi as a secretary on 14 May 2020 (1 page)
14 May 2020Appointment of Mrs Farhat Shahzadi as a director on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr Nazar Murshad as a director on 14 May 2020 (2 pages)
14 May 2020Cessation of Umar Elahi as a person with significant control on 14 May 2020 (1 page)
14 May 2020Termination of appointment of Umar Elahi as a director on 14 May 2020 (1 page)
14 May 2020Termination of appointment of Muqeet Furqan Elahi as a director on 14 May 2020 (1 page)
14 May 2020Appointment of Mr Irfan Malik as a director on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr Ahsan Iqbal Jamil as a director on 14 May 2020 (2 pages)
14 May 2020Notification of Irfan Malik as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr Akhtar Ali Bandeshah as a director on 14 May 2020 (2 pages)
19 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Muqeet Elahi on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Muqeet Elahi on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Muqeet Elahi on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
15 October 2008Return made up to 18/08/08; full list of members (3 pages)
15 October 2008Return made up to 18/08/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 October 2007Return made up to 18/08/07; full list of members (2 pages)
5 October 2007Return made up to 18/08/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 October 2006Return made up to 18/08/06; full list of members (2 pages)
3 October 2006Return made up to 18/08/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 August 2005Return made up to 18/08/05; full list of members (7 pages)
26 August 2005Return made up to 18/08/05; full list of members (7 pages)
3 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Accounts sent sec 238 25/10/04
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Accounts sent sec 238 25/10/04
(1 page)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
29 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
29 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 September 2002Return made up to 18/08/02; full list of members (7 pages)
27 September 2002Return made up to 18/08/02; full list of members (7 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
3 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 September 2000Return made up to 18/08/00; no change of members (6 pages)
1 September 2000Return made up to 18/08/00; no change of members (6 pages)
3 November 1999Return made up to 18/08/99; full list of members (6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Return made up to 18/08/99; full list of members (6 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 18/08/98; no change of members (4 pages)
8 September 1998Return made up to 18/08/98; no change of members (4 pages)
29 August 1997Return made up to 18/08/97; no change of members (4 pages)
29 August 1997Return made up to 18/08/97; no change of members (4 pages)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Return made up to 18/08/96; full list of members (6 pages)
23 August 1996Return made up to 18/08/96; full list of members (6 pages)
26 September 1995Company name changed goldstar (uk) services LTD\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed goldstar (uk) services LTD\certificate issued on 27/09/95 (4 pages)
7 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Ad 01/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page)
7 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 152 city road london EC1V 2NX (1 page)
7 September 1995Secretary resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new director appointed (2 pages)
7 September 1995Ad 01/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 August 1995Incorporation (18 pages)
18 August 1995Incorporation (18 pages)