Company NameCheckgolden Limited
Company StatusDissolved
Company Number03256221
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaulo Henrique Alves Santana
Date of BirthOctober 1961 (Born 62 years ago)
NationalityPortuguese
StatusClosed
Appointed07 October 1996(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2002)
RoleProject Manager
Correspondence Address24 Beaumont Road
Windsor
Berkshire
SL4 1HY
Director NameSamantha Jane Santana
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2002)
RolePsychologist
Correspondence Address24 Beaumont Road
Windsor
Berkshire
SL4 1HY
Secretary NameSamantha Jane Santana
NationalityBritish
StatusClosed
Appointed07 October 1996(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2002)
RolePsychologist
Correspondence Address24 Beaumont Road
Windsor
Berkshire
SL4 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Third Floor
London Wall Buildings
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
29 September 2000Full accounts made up to 31 October 1999 (12 pages)
29 September 1999Return made up to 27/09/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 October 1998 (9 pages)
19 January 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 October 1998Return made up to 27/09/98; no change of members (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
13 January 1998Full accounts made up to 30 September 1997 (8 pages)
1 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Secretary resigned (1 page)
27 September 1996Incorporation (9 pages)