Company NameGolden Travel Club Limited
Company StatusDissolved
Company Number03541108
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kamu Palan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor House Drive
London
NW6 7DE
Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor House Drive
Brondesbury Park
London
NW6 7DE
Secretary NameMrs Kamu Palan
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor House Drive
London
NW6 7DE
Director NameDipak Adhia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleBusinessman
Correspondence Address20 Winkley Court
Eastcote Lane
South Harrow
Middlesex
HA2 8RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Fountain Sq 123-151 Buckingham
Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,374
Current Liabilities£158,781

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (2 pages)
19 July 2007Return made up to 31/03/07; full list of members (7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 June 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 October 2005Return made up to 31/03/05; full list of members (7 pages)
14 February 2005Return made up to 31/03/04; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Director resigned (1 page)
24 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 31/03/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1998Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
15 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 1000/100000 31/03/98 (1 page)
15 April 1998Memorandum and Articles of Association (11 pages)