Company NameGoldspring Developments Ltd
DirectorJoshua Benjamin
Company StatusDissolved
Company Number03372232
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Zena Gela Eckstein
NationalityBritish
StatusCurrent
Appointed22 May 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairholt Road
London
N16 5HW
Director NameJoshua Benjamin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address20 Fairholt Road
London
N16 5HW
Director NameChaim Avigdor Phillip
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed22 May 1997(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1998)
RoleLecturer
Correspondence Address306/3 Hativat Hanegev St
Ashod
77378
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1999Appointment of a voluntary liquidator (1 page)
30 November 1999Statement of affairs (8 pages)
3 November 1999Registered office changed on 03/11/99 from: 17 norman road eastham london E6 4HN (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 17 norman road eastham london E6 4HN (1 page)
15 July 1998Registered office changed on 15/07/98 from: 149 cleveland street london W1P 5PH (1 page)
13 June 1998Return made up to 16/05/98; full list of members (6 pages)
25 June 1997Secretary resigned (2 pages)
25 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 43 wellington avenue london N15 6AX (1 page)
16 May 1997Incorporation (15 pages)