Company NameGoldvest Limited
Company StatusDissolved
Company Number03377213
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJean Sheila Wrenhurst
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address66 Chester Road
Ilford
Essex
IG3 8PR
Director NameSusan Denise Joan Dean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2005)
RoleBook Keeper
Correspondence Address43 Meredith Road
Clacton
Essex
CO15 3AG
Director NameJean Sheila Wrenhurst
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2005)
RoleNHS Administrator
Correspondence Address66 Chester Road
Ilford
Essex
IG3 8PR
Director NameMr Roger Wrenhurst
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleAccountant
Correspondence Address253 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address253 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£118
Gross Profit£118
Net Worth£9,639
Cash£67
Current Liabilities£21,528

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2005Application for striking-off (1 page)
11 March 2004Return made up to 28/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 28/05/02; no change of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 28/05/01; full list of members (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 28/05/00; full list of members (10 pages)
4 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
30 July 1999Ad 16/07/99--------- £ si 6000@1=6000 £ ic 128384/134384 (2 pages)
30 July 1999Ad 12/07/99--------- £ si 100000@1=100000 £ ic 25534/125534 (2 pages)
30 July 1999Ad 20/07/99--------- £ si 2850@1=2850 £ ic 125534/128384 (2 pages)
30 July 1999Ad 25/05/99-26/06/99 £ si 392@1 (2 pages)
5 June 1999Return made up to 28/05/99; full list of members (6 pages)
8 May 1999Ad 27/04/99--------- £ si 16500@1=16500 £ ic 9034/25534 (2 pages)
15 April 1999Ad 09/04/99--------- £ si 330@1=330 £ ic 8704/9034 (2 pages)
12 April 1999Full accounts made up to 31 March 1999 (5 pages)
1 April 1999Ad 23/03/99--------- £ si 660@1=660 £ ic 8044/8704 (2 pages)
26 November 1998Ad 28/10/98-18/11/98 £ si 220@1=220 £ ic 7824/8044 (2 pages)
28 July 1998Ad 26/06/98-24/07/98 £ si 2311@1=2311 £ ic 5513/7824 (2 pages)
17 June 1998Return made up to 28/05/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 March 1998 (3 pages)
30 April 1998Ad 06/04/98--------- £ si 3300@1=3300 £ ic 2223/5523 (2 pages)
12 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 December 1997Ad 28/10/97--------- £ si 1100@1=1100 £ ic 1123/2223 (2 pages)
30 July 1997Ad 26/06/97-24/07/97 £ si 1121@1=1121 £ ic 2/1123 (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
4 June 1997New director appointed (2 pages)
28 May 1997Incorporation (6 pages)