Golden Co 8040
Usa
Foreign
Director Name | Scott Keir Muldrew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 July 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 June 2014) |
Role | Corporate Officer |
Correspondence Address | 8c Pleydell Avenue Hammersmith London W6 0XX |
Director Name | Renaissance Cosmetics Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 11 June 2014) |
Correspondence Address | 635 Madison Avenue New York 1022 |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Ronald Dee Bowen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 100 Maplewood Drive Brewster Ny 10509 |
Director Name | Albert Ermo De Chellis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 6 Round Hill Drive Danbury Ct 06811 |
Director Name | Thomas V Bonoma |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 May 1997) |
Role | CEO |
Correspondence Address | 950 Massachusetts Avenue 2 Cambridge Middlesex County Massachusetts 02139 |
Director Name | Norbert Becker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 1997(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1998) |
Role | CEO |
Correspondence Address | 9 Taunton Hill Road Newtown Connecticut 06470 |
Director Name | Elizabeth Wilkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1998) |
Role | Corporate Officer |
Country of Residence | England |
Correspondence Address | Yew Tree House The Green Car Colston Nottingham NG13 8JE |
Secretary Name | John L Ruppert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 2545 East Cedar Avenue Denver Denver County 80209 Colorado Usa Foreign |
Director Name | John Robert Jackson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 1998) |
Role | Business Executive |
Correspondence Address | 1116 Preserve Circle Golden Co 8040 Usa Foreign |
Director Name | Anthony Wesley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 1998) |
Role | Executive |
Correspondence Address | 400 East 59th Street Apartment 4g New York 10022 Usa Foreign |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 June 2014 | Termination of appointment of Elizabeth Wilkinson as a director (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Termination of appointment of Elizabeth Wilkinson as a director (1 page) |
11 March 2014 | Completion of winding up (1 page) |
11 March 2014 | Completion of winding up (1 page) |
16 December 2013 | Notice of discharge of Administration Order (2 pages) |
16 December 2013 | Order of court to wind up (2 pages) |
16 December 2013 | Notice of discharge of Administration Order (2 pages) |
16 December 2013 | Order of court to wind up (2 pages) |
24 February 2010 | Administrator's abstract of receipts and payments to 22 January 2010 (3 pages) |
24 February 2010 | Administrator's abstract of receipts and payments to 22 January 2010 (3 pages) |
23 December 2009 | Administrator's abstract of receipts and payments to 11 October 2009 (2 pages) |
23 December 2009 | Administrator's abstract of receipts and payments to 11 October 2009 (2 pages) |
4 June 2009 | Administrator's abstract of receipts and payments to 11 April 2009 (2 pages) |
4 June 2009 | Administrator's abstract of receipts and payments to 11 April 2009 (2 pages) |
8 February 2009 | Administrator's abstract of receipts and payments to 11 October 2008 (2 pages) |
8 February 2009 | Administrator's abstract of receipts and payments to 11 October 2008 (2 pages) |
5 June 2008 | Administrator's abstract of receipts and payments to 11 October 2008 (2 pages) |
5 June 2008 | Administrator's abstract of receipts and payments to 11 October 2008 (2 pages) |
5 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
28 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
28 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
23 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2004 (2 pages) |
10 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2004 (2 pages) |
17 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2003 (3 pages) |
4 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2003 (3 pages) |
15 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2002 (3 pages) |
11 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2002 (3 pages) |
14 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2000 (3 pages) |
6 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2001 (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2000 (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2001 (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
30 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
6 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Notice of result of meeting of creditors (3 pages) |
12 November 1998 | Notice of result of meeting of creditors (3 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 1 little new street london EC4A 3TR (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 1 little new street london EC4A 3TR (1 page) |
22 October 1998 | Statement of administrator's proposal (12 pages) |
22 October 1998 | Statement of administrator's proposal (12 pages) |
20 October 1998 | Administration Order (4 pages) |
20 October 1998 | Administration Order (4 pages) |
19 October 1998 | Notice of Administration Order (1 page) |
19 October 1998 | Notice of Administration Order (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
30 July 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
30 July 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
13 January 1998 | Nc inc already adjusted 12/12/97 (1 page) |
13 January 1998 | Ad 12/12/97--------- £ si 877193@1=877193 £ ic 2/877195 (2 pages) |
13 January 1998 | Nc inc already adjusted 12/12/97 (1 page) |
13 January 1998 | Ad 12/12/97--------- £ si 877193@1=877193 £ ic 2/877195 (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 10/10/97; full list of members (5 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 10/10/97; full list of members (5 pages) |
20 November 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Memorandum and Articles of Association (4 pages) |
7 July 1997 | Memorandum and Articles of Association (4 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
20 May 1997 | Memorandum and Articles of Association (4 pages) |
20 May 1997 | Memorandum and Articles of Association (4 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 November 1996 | Company name changed merdonel LIMITED\certificate issued on 25/11/96 (2 pages) |
25 November 1996 | Company name changed merdonel LIMITED\certificate issued on 25/11/96 (2 pages) |
10 October 1996 | Incorporation (17 pages) |
10 October 1996 | Incorporation (17 pages) |