Company NameGold Corporation Limited
Company StatusDissolved
Company Number03208561
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePanos Panayiotou
NationalityBritish
StatusClosed
Appointed01 June 2000(3 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleMerchant
Correspondence Address3a/B Camden Road
London
NW1 9LG
Director NameAthina Kaniklidou
Date of BirthJune 1959 (Born 64 years ago)
NationalityCypriot
StatusClosed
Appointed01 February 2001(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 12 May 2009)
RoleSecretary
Correspondence Address3a B Camden Road
London
NW1 9LG
Director NameMr John Richard Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleGeneral Trader
Country of ResidenceUnited Kingdom
Correspondence Address40 Winston Road
London
N16 9LT
Secretary NameAbdel Naheb
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address147 Russell Avenue
London
N22 6PY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
5 August 2008Return made up to 06/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 August 2007Return made up to 06/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 October 2006Return made up to 06/06/06; full list of members (2 pages)
17 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 July 2005Return made up to 06/06/05; full list of members (2 pages)
5 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Return made up to 06/06/04; full list of members (6 pages)
18 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Return made up to 06/06/03; full list of members (6 pages)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 August 2001Return made up to 06/06/01; full list of members (6 pages)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 1ST floor 103A tollington park london N4 3AH (1 page)
13 February 2001New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 66 green lanes london N16 (1 page)
19 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Return made up to 06/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 July 1998Return made up to 06/06/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 July 1997Return made up to 06/06/97; full list of members (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 372 old street london EC1V 9LT (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
6 June 1996Incorporation (12 pages)