Company NameGoldin & Co. Limited
DirectorAndrew Saul Goldin
Company StatusDissolved
Company Number03236574
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 7 months ago)
Previous NameWorld Psychology Limited

Business Activity

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

Directors

Director NameAndrew Saul Goldin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address139b Stephendale Road
London
SW6 2PR
Secretary NameMeleny Jane Carr
NationalityBritish
StatusCurrent
Appointed28 September 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address139b Stepehndale Road
London
SW6 2PR
Secretary NameVanessa Vrdoljak
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 125 St Georges Drive
London
SW1V 4DA
Secretary NameMr Marcus Franks
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Digby Road
Newbury
Berkshire
RG14 1TS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 September 2002Dissolved (1 page)
19 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2002Statement of affairs (9 pages)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2002Appointment of a voluntary liquidator (1 page)
27 January 2002Registered office changed on 27/01/02 from: c/o ellam & co trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
28 August 2001Return made up to 12/08/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 January 2000 (9 pages)
26 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
12 May 2000Registered office changed on 12/05/00 from: 100 new bond street london W1Y 0RE (1 page)
26 October 1999Full accounts made up to 31 January 1999 (12 pages)
8 September 1999Return made up to 12/08/99; no change of members (4 pages)
1 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 31 January 1998 (11 pages)
9 September 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
28 August 1997Return made up to 12/08/97; full list of members (6 pages)
6 February 1997Company name changed world psychology LIMITED\certificate issued on 07/02/97 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: suite 375 28 old brompton road london SW7 3DL (1 page)
6 September 1996Registered office changed on 06/09/96 from: suite 146 28 old brompton road london SW7 3DL (1 page)
20 August 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 August 1996Secretary resigned (1 page)
12 August 1996Incorporation (28 pages)