Company NameGolden Services Limited
Company StatusDissolved
Company Number03102199
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSergey Selznev
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityRussian
StatusClosed
Appointed30 August 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2004)
RoleBusiness Managering
Correspondence Address7 Green Street
Forest Gate
London
E7 8DA
Secretary NameMartin Vanags
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address7 Green Street
London
E7 8DA
Director NameValentin Bogorad
Date of BirthNovember 1959 (Born 64 years ago)
NationalityUkraine
StatusResigned
Appointed18 September 1995(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 1996)
RoleBusinessman
Correspondence Address101 Belgrave Road
Victoria
London
Sw1
Director NameRostyslav Onyshchenko
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityUkraine
StatusResigned
Appointed18 September 1995(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 1996)
RoleBusinessman
Correspondence Address42 Lupus Street
Victoria
London
SW1 3EB
Director NameAntonio Russo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1995(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2001)
RoleDirector/Company Secretary
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Secretary NameAntonio Russo
NationalityItalian
StatusResigned
Appointed18 September 1995(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2002)
RoleDirector/Company Secretary
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Director NameSerguei Seleznev
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1996)
RoleExport Import
Correspondence Address122 West Green Road
London
N15 5AA
Director NameEugenia Amartey
Date of BirthJune 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed08 January 1996(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 1996)
RoleManager
Correspondence Address2 Nevern Road
Earls Court
London
SW5 9PJ
Director NameAlexei Belenkov
Date of BirthMarch 1957 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed08 January 1996(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 1996)
RoleBusinessman
Correspondence Address155a Shrewsbury Road
London
E7 8QA
Director NameMichael Youmashev
Date of BirthMay 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed20 September 1996(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2002)
RoleManager
Correspondence Address475 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMartin Vanags
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleManager
Correspondence Address7 Green Street
London
E7 8DA
Secretary NameFelicity Shadbolt
NationalitySpanish
StatusResigned
Appointed30 August 2001(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address162 Longwood Gardens
Ilford
Essex
IG5 0EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
5 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
12 April 2002Registered office changed on 12/04/02 from: 7 green street london E7 8DA (1 page)
2 April 2002Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
13 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 20 hadley of cazenove road london N16 6JU (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
10 May 2001New director appointed (2 pages)
15 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
4 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 14/09/97; full list of members (6 pages)
8 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996New director appointed (2 pages)
29 September 1995New secretary appointed;new director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (22 pages)