Company NameGoldseal Contracts Limited
Company StatusDissolved
Company Number03780932
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStuart Craig Noble
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 30 August 2005)
RoleAccountant
Correspondence Address294 Metro Central Heights
119 Newington Causeway
London
SE1 6DB
Secretary NameDonna Margaret Grant
NationalityAustralian
StatusClosed
Appointed07 June 1999(5 days after company formation)
Appointment Duration6 years, 2 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address294 Metro Central Heights
119 Newington Causeway Elephant &
Castle London
SE1 6DB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address294 Metro Central Heights
119 Newington Causeway
Elephant & Castle
London
SE1 6DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£26,589
Gross Profit£26,589
Net Worth-£11
Cash£2
Current Liabilities£193

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003Strike-off action suspended (1 page)
15 June 2002Return made up to 02/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: 4/146 landor road london SW9 9JA (1 page)
12 February 2001Director's particulars changed (1 page)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 August 1999Secretary's particulars changed (1 page)
9 August 1999Registered office changed on 09/08/99 from: 110 lowry crescent mitcham surrey CR4 3QT (1 page)
9 August 1999Director's particulars changed (1 page)
11 June 1999Registered office changed on 11/06/99 from: suite 22962 72 new bond street london W1Y 9DD (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
2 June 1999Incorporation (16 pages)