Company NameGoldstar Agency Limited
Company StatusDissolved
Company Number03445342
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed22 January 1998(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed22 January 1998(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameCorporate Body  East European Reconstruction Foundation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(8 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCorporation
Correspondence AddressA P 6-5879 El Dorado
Panama City 6a
Panama
Foreign
Secretary NameCorporate Body  International Management Advisory Corporation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(8 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCorporation
Correspondence AddressA P 6-5879 Eldorado
Panama City 6a
Panama
Foreign
Director NameMarion Leslie Selwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration3 years (resigned 16 October 2001)
RoleEquisterienne
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Director NameGeorge John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration3 years (resigned 16 October 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Secretary NameGeorge John Joseph Patrick O'Connor
NationalityAmerican
StatusResigned
Appointed01 October 1998(12 months after company formation)
Appointment Duration3 years (resigned 16 October 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 1999)
RoleEngineer
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2003)
RoleTechnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameMr Stephen Michael De Carteret
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2003)
RoleTechnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2004)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(7 years after company formation)
Appointment Duration2 days (resigned 03 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT

Location

Registered AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,768
Cash£3,492
Current Liabilities£1,724

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2006Strike-off action suspended (2 pages)
1 August 2006Strike-off action suspended (2 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
15 November 2004Return made up to 06/10/04; full list of members (6 pages)
15 November 2004Return made up to 06/10/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 February 2004Return made up to 06/10/03; full list of members (6 pages)
13 February 2004Return made up to 06/10/03; full list of members (6 pages)
7 June 2003Return made up to 06/10/02; full list of members (7 pages)
7 June 2003Return made up to 06/10/02; full list of members (7 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
18 May 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
24 October 2002Return made up to 06/10/01; full list of members (8 pages)
24 October 2002Return made up to 06/10/01; full list of members (8 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
18 October 2002Registered office changed on 18/10/02 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
18 October 2002Registered office changed on 18/10/02 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
18 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
16 May 2001Return made up to 06/10/00; full list of members (7 pages)
16 May 2001Return made up to 06/10/00; full list of members (7 pages)
13 April 2000Accounts made up to 31 October 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 March 2000Return made up to 06/10/99; full list of members (7 pages)
20 March 2000Return made up to 06/10/99; full list of members (7 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 06/11/98; full list of members (5 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Return made up to 06/11/98; full list of members (5 pages)
4 November 1999Director resigned (1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
6 October 1997Incorporation (16 pages)
6 October 1997Incorporation (16 pages)