Company NameRetail Gold Direct Limited
Company StatusDissolved
Company Number03235044
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Kaye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1996(3 days after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippin Cottage Rye Road
Brookland
Romney Marsh
Kent
TN29 9RB
Director NameMs Shoba Trivedi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1996(3 days after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223a Wickham Road
Shirley
Croydon
Surrey
CR0 8TG
Secretary NamePaul Kaye
NationalityBritish
StatusClosed
Appointed10 August 1996(3 days after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippin Cottage Rye Road
Brookland
Romney Marsh
Kent
TN29 9RB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address223 Wickham Road
Shirley
Croydon
Surrey
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 August 2000Return made up to 07/08/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 September 1998Return made up to 07/08/98; no change of members (4 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 January 1998Ad 10/08/96--------- £ si 2@1 (2 pages)
15 October 1997Return made up to 07/08/97; full list of members (6 pages)
22 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 223 wickham road shirley croydon surrey cro 8TG (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 August 1996Incorporation (17 pages)