Company NameArdal Management Ltd
Company StatusDissolved
Company Number03427896
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameGoldstar Organisation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Donald Burwell
NationalityIrish
StatusClosed
Appointed01 November 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Chelmsford Road
Dublin D6
County Dublin
Director NameMr Philip Donald Burwell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2003(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Chelmsford Road
Dublin D6
County Dublin
Director NameMargaret Lawton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 15 September 2009)
RoleBusiness Woman
Correspondence Address22 Home Farm Way
Stoke Poges
Fulner
Berkshire
SL3 6NZ
Director NameMr George John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2001)
RoleAdvisor
Country of ResidenceIreland
Correspondence AddressLongways Farnaville
Dundrum
Tipperary
Ireland
Secretary NameMiss Marion Leslie Selwood
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2001)
RoleEquestrienne
Country of ResidenceIreland
Correspondence AddressLongways Faranvilla
Dundrum
Tipperary
Irish
Director NameGary Hartounian
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySyrian
StatusResigned
Appointed01 November 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2006)
RoleConsultant
Correspondence AddressCorso San Gottardo 19
Milan
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland

Location

Registered AddressSuite 7 13
Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Turnover£6,753
Net Worth£8,999
Cash£47,293
Current Liabilities£38,454

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Registered office changed on 28/04/2009 from 38 crewys road london NW2 2AA (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 02/09/08; full list of members (6 pages)
7 December 2007Return made up to 02/09/07; bearer shares (7 pages)
26 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
17 September 2007Registered office changed on 17/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
29 March 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
25 October 2006Return made up to 02/09/06; bearer shares (7 pages)
20 June 2006Full accounts made up to 30 September 2004 (9 pages)
11 October 2005Return made up to 02/09/05; full list of members (7 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
26 February 2004Particulars of mortgage/charge (5 pages)
23 February 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Return made up to 02/09/03; full list of members (8 pages)
9 December 2003Registered office changed on 09/12/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
25 April 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
7 November 2002Return made up to 02/09/02; full list of members (6 pages)
24 July 2002Amended accounts made up to 30 September 2001 (2 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
24 April 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 02/09/01; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
9 October 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
22 November 2000Return made up to 02/09/00; full list of members (6 pages)
26 October 2000Full accounts made up to 30 September 1999 (3 pages)
13 April 2000Return made up to 02/09/99; full list of members (5 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 21 kipling road bletchley milton keynes buckinghamshire MK3 5AT (1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
17 November 1998Return made up to 02/09/98; full list of members (6 pages)
2 September 1997Incorporation (16 pages)