Company NameGolsan Limited
Company StatusDissolved
Company Number03628311
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohan Albert Laubscher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityRepublic Of South Af
StatusClosed
Appointed04 March 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address36 Binnekring Road
Dalsig
Stellenbosch 7600
South Africa
Secretary NameSTM Fiduciaire Nominees Limited (Corporation)
StatusClosed
Appointed04 March 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 30 September 2014)
Correspondence Address3rd Floor Windward House
La Route De La Liberation
St Helier
Channel Islands
JE2 3BQ
Director NameCoenraad Pierre Du Preez
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityRepublic Of South Af
StatusResigned
Appointed04 March 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address61 Saffraan Avenue
Die Boord
Stellenbosch 7600
South Africa
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBerley Chartered Accountants
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Eagle Trust, Pinotage Trustees Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,831
Cash£337
Current Liabilities£299,221

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Johan Albert Laubscher on 8 September 2010 (2 pages)
27 October 2010Secretary's details changed for Riviera Nominees Limited on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Johan Albert Laubscher on 8 September 2010 (2 pages)
27 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Riviera Nominees Limited on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 June 2009Return made up to 08/09/08; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 December 2008Appointment terminated director coenraad du preez (1 page)
11 July 2008Return made up to 08/09/07; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
7 December 2006Return made up to 08/09/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 May 2006Return made up to 08/09/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 December 2004Return made up to 08/09/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: roxburghe house 273-287 regent street london W1R 8AD (1 page)
11 June 2004Return made up to 08/09/02; full list of members (6 pages)
11 June 2004Return made up to 08/09/03; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
11 June 2004Restoration by order of the court (5 pages)
11 June 2004Return made up to 08/09/01; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 30 September 2001 (9 pages)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
4 April 2001Return made up to 08/09/99; full list of members (8 pages)
4 April 2001Return made up to 08/09/00; full list of members (8 pages)
28 February 2001Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 February 2001Full accounts made up to 30 September 2000 (10 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
30 September 1998Nc inc already adjusted 28/09/98 (1 page)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Incorporation (18 pages)