Company NameGoldstar Leasing Ltd
Company StatusDissolved
Company Number03376540
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameAirports Direct (UK) Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Newman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(1 year after company formation)
Appointment Duration5 years, 8 months (closed 24 February 2004)
RoleConsulting Engineer
Correspondence Address8 Minster Court
Ealing
London
W5 1HH
Secretary NameMrs Razieh Darabaghi
NationalityBritish
StatusClosed
Appointed06 August 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address8 Minster Court
Ealing
London
W5 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Turnover£1,755
Net Worth-£11,620
Cash£245
Current Liabilities£35,065

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2002Return made up to 27/05/02; full list of members (6 pages)
19 July 2001Return made up to 27/05/01; full list of members (6 pages)
11 July 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000Full accounts made up to 31 May 1999 (8 pages)
4 January 2000Company name changed airports direct (uk) LTD\certificate issued on 05/01/00 (2 pages)
22 July 1999Return made up to 27/05/99; no change of members (4 pages)
1 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 August 1998Return made up to 27/05/98; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
21 April 1998Company name changed euronet (uk) LTD\certificate issued on 22/04/98 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (12 pages)