Company NameGoldarrow Consultants GB Limited
Company StatusDissolved
Company Number03383682
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGlen Terence Crowland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Mary Ruck Way
Black Notley
Essex
CM77 8RA
Director NameRoderick John Crowland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Grenville Road
Chafford Hundred
Essex
RM16 6BG
Secretary NameGlen Terence Crowland
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Mary Ruck Way
Black Notley
Essex
CM77 8RA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£127,084
Net Worth-£836
Cash£3,448
Current Liabilities£7,096

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 August 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
8 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Return made up to 09/06/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
1 July 1999Return made up to 09/06/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1998Ad 11/05/98--------- £ si 2@1 (2 pages)
25 August 1998Return made up to 09/06/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: 72 swanfield long melford suffolk CO10 9EX (1 page)
28 June 1997Registered office changed on 28/06/97 from: 372 old street london EC1V 9LT (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
9 June 1997Incorporation (12 pages)