Company NameGold Air Limited
Company StatusDissolved
Company Number03771873
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 23 October 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 23 October 2007)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 October 2007)
RoleLegal And Admin Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMichael John Vaughan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2005)
RoleChairman And Company Director
Correspondence Address21 Woodland Way
Purley
Surrey
CR8 2HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
3 August 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
15 April 2005New director appointed (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (3 pages)
6 January 2005New director appointed (3 pages)
24 June 2004Return made up to 09/05/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 May 2003Return made up to 09/05/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
1 June 2001Return made up to 17/05/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
23 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
17 May 1999Incorporation (15 pages)