Company NameGoldendecide Limited
Company StatusDissolved
Company Number03210099
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Roy Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecrets
5 The Avenue
Cheam
Surrey
SM2 7QA
Secretary NameMrs Maureen Ann Davies
NationalityBritish
StatusClosed
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 06 June 2014)
RoleCompany Director
Correspondence AddressSecrets 5 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMr Lee Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address15 Leatherhead Road
Ashtead
Surrey
KT21 2TW
Director NameMr Spencer James Sidney Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2014)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Ebbisham Road
Worcester Park
Surrey
KT4 8NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Shakespeare House 7 Shakespeare Road
Finchley Central
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

252 at £1Mr Alan Roy Davies
50.00%
Ordinary
252 at £1Mrs Maureen Ann Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£358,043
Cash£8,342
Current Liabilities£115,366

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End21 December

Filing History

6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Return of final meeting in a members' voluntary winding up (12 pages)
21 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (11 pages)
21 January 2014Liquidators statement of receipts and payments to 18 December 2013 (11 pages)
7 January 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 7 January 2013 (2 pages)
4 January 2013Declaration of solvency (3 pages)
4 January 2013Appointment of a voluntary liquidator (1 page)
4 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2012Current accounting period extended from 31 July 2012 to 21 December 2012 (1 page)
15 August 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 504
(6 pages)
10 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
25 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a small company made up to 31 July 2009 (7 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / maureen davies / 01/06/2009 (1 page)
9 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 10/06/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 June 2005Return made up to 10/06/05; full list of members (6 pages)
7 April 2005Return made up to 10/06/04; full list of members (6 pages)
19 January 2005Registered office changed on 19/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
19 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (4 pages)
27 November 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Registered office changed on 24/07/03 from: 118 putney bridge road london SW15 2NG (1 page)
4 June 2003Accounts for a small company made up to 31 July 2002 (4 pages)
8 August 2002Return made up to 10/06/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 August 2001Return made up to 10/06/01; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 June 2000Return made up to 10/06/00; full list of members (5 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
15 February 1999Secretary's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
22 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1998Return made up to 10/06/98; no change of members (4 pages)
11 April 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
29 July 1997Return made up to 10/06/97; full list of members (6 pages)
9 July 1997Auditor's resignation (1 page)
24 June 1997Particulars of mortgage/charge (3 pages)
16 December 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
25 November 1996Ad 06/08/96--------- £ si 502@1 (2 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
5 November 1996Ad 06/08/96--------- £ si 502@1=502 £ ic 2/504 (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (2 pages)
10 June 1996Incorporation (9 pages)