Company NameGoldstar Security Solutions Limited
Company StatusDissolved
Company Number03532125
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Mark Mould
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Downe Avenue
Cudham
Sevenoaks
Kent
TN14 7QX
Director NameBradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address11 Prospect Place
Bromley
Kent
BR2 8HT
Secretary NameBradley Gold
NationalityBritish
StatusClosed
Appointed11 June 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address11 Prospect Place
Bromley
Kent
BR2 8HT
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(2 years after company formation)
Appointment Duration4 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address21 Woodland Way
Purley
Surrey
CR8 2HT
Secretary NameMarie Mould
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address74a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
26 March 2001Return made up to 20/03/01; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Memorandum and Articles of Association (11 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 April 2000Return made up to 20/03/00; full list of members (6 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 March 1998Incorporation (15 pages)