Company NameGoldhammer Travel Limited
Company StatusDissolved
Company Number03306814
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NamesLondon Xyq Limited and Zone 1 Travel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Willem Foks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Coach House St Mary's Business Centre
66/70 Bourne Road
Bexley
DA5 1LU
Secretary NameKeith Terence Paskins
NationalityBritish
StatusClosed
Appointed22 March 2000(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 27 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameMr Constantine Emanual Borg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(9 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 27 April 2021)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressThe Flint Cottage 526 Coulsdon Road
Caterham
Surrey
CR3 5QQ
Director NameMichael Moses Moshe Gans Gans
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleTravel
Correspondence Address60 West 10th Street 5b
New York 10011 New York
Usa
Foreign
Secretary NameMrs Melissa Kate Foks
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Leathwaite Road
London
SW11 1XQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address46 The Coach House St Mary's Business Centre
66/70 Bourne Road
Bexley
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2.5k at £1Goldhammer LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,500
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,500
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 January 2012Director's details changed for Mr John Willem Foks on 1 November 2011 (2 pages)
24 January 2012Director's details changed for Mr John Willem Foks on 1 November 2011 (2 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 February 2008Return made up to 23/01/08; full list of members (2 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 March 2007Return made up to 23/01/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 April 2006New director appointed (2 pages)
31 January 2006Return made up to 23/01/06; full list of members (2 pages)
14 January 2005Return made up to 23/01/05; full list of members (6 pages)
14 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 March 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
4 July 2002Company name changed zone 1 travel LIMITED\certificate issued on 04/07/02 (2 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Return made up to 23/01/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
22 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 March 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
(6 pages)
11 March 1998Ad 01/01/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
11 March 1998£ nc 1000/100000 01/01/98 (1 page)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 July 1997Director resigned (1 page)
17 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
10 March 1997Memorandum and Articles of Association (11 pages)
10 March 1997Registered office changed on 10/03/97 from: 6 porter street baker street london W1M 1HZ (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: international house 31 church road hendon london NW4 4EB (1 page)
7 March 1997Secretary resigned (1 page)
20 February 1997Company name changed london xyq LIMITED\certificate issued on 21/02/97 (2 pages)
23 January 1997Incorporation (17 pages)