Company NameGoldrange Trading Ltd
Company StatusDissolved
Company Number03405090
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMayer Gold
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 1997(3 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 May 2009)
RoleCosmetics Importer
Correspondence Address166 Clymer Street
Brooklyn
New York
11211
Secretary NameSoroh Gold
NationalityBritish
StatusClosed
Appointed14 August 1997(3 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 May 2009)
RoleMg
Correspondence Address18 Paget Road
London
N16 5NQ
Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Kyverdale Road
London
N16 6PR
Director NameJoseph Schwartz
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2007)
RoleCo Director
Correspondence Address50 Portland Avenue
London
N16 6EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address50 Craven Park Road
South Tottenham
London
N15 6AB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,420
Cash£284
Current Liabilities£151,396

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Compulsory strike-off action has been discontinued (1 page)
3 April 2008Return made up to 18/07/07; full list of members (3 pages)
3 April 2008Return made up to 18/07/06; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 206 high road london N15 4NP (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2006New director appointed (2 pages)
21 July 2005Return made up to 18/07/05; full list of members (6 pages)
23 August 2004Return made up to 18/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 18/07/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 June 2003Director resigned (1 page)
8 October 2002Particulars of mortgage/charge (3 pages)
13 June 2002New director appointed (2 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
23 July 2001Return made up to 18/07/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 July 2000 (3 pages)
9 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
16 September 1999Accounts for a small company made up to 31 July 1999 (3 pages)
13 August 1999Return made up to 18/07/99; no change of members (4 pages)
9 December 1998Return made up to 18/07/98; full list of members (8 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: 132A bethune road london N16 5DS (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Ad 14/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)