Company NameGoldcup Computer Services Ltd
Company StatusDissolved
Company Number03710876
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameTimothy Tang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 02 September 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gumping Road
Orpington
Kent
BR5 1RX
Secretary NamePru Tang
NationalityBritish
StatusClosed
Appointed08 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address26 Gumping Road
Orpington
Kent
BR5 1RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Gumping Road
Orpington
Kent
BR5 1RX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Turnover£45,600
Net Worth£14,738
Cash£20,847
Current Liabilities£6,109

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
14 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
21 February 2002Return made up to 10/02/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
8 February 2001Return made up to 10/02/01; full list of members (6 pages)
25 August 2000Full accounts made up to 29 February 2000 (7 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: cith house 16 city road winchester hampshire SO23 8SD (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
26 April 1999Ad 14/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 39A leicester road salford manchester M7 4AS (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)