Company NameGoldeal Investments Limited
Company StatusDissolved
Company Number03094500
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameHumerah Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(1 month after company formation)
Appointment Duration10 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameSumerah Ahmad
NationalityBritish
StatusClosed
Appointed22 September 1995(1 month after company formation)
Appointment Duration10 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address227 Gascoigne Road
Barking
Essex
IG11 7LN
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 August 2003Return made up to 23/08/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 August 2001Return made up to 23/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 April 1999 (7 pages)
15 March 2001Registered office changed on 15/03/01 from: the cottage coopersale lane, theydon garnon epping essex CM16 7NU (1 page)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 320A romford road london E7 8BD (1 page)
27 September 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1999Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1998Ad 22/09/95--------- £ si 98@1 (2 pages)
18 August 1997Return made up to 23/08/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
10 January 1997Return made up to 23/08/96; full list of members (6 pages)
29 April 1996Registered office changed on 29/04/96 from: 26 north john street liverpool L2 9RU (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
23 August 1995Incorporation (20 pages)