Company NameGolden Nominees Limited
Company StatusDissolved
Company Number03793815
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr David Cottelle Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Keith Andrew Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Andrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameStuart James Webber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Alexander Russell Parker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 12 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameAlexander Russell Parker
NationalityBritish
StatusClosed
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 12 June 2018)
RoleChartered Accountant
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Jonathan Andrew Bruce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NamePaul Benjamin Riley Dent
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(13 years, 11 months after company formation)
Appointment Duration5 years (closed 12 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameGraham George Kinch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleAccountancy
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Secretary NameGraham George Kinch
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleAccountancy
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Lewis Golden LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(11 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(12 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Stuart James Webber on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Alexander Russell Parker on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Paul Benjamin Riley Dent on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Alexander Russell Parker on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Alexander Russell Parker on 1 April 2015 (1 page)
1 April 2015Director's details changed for Stuart James Webber on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Paul Benjamin Riley Dent on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Andrew Graham Moss on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Alexander Russell Parker on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Andrew Graham Moss on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(12 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (12 pages)
22 May 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 8
(3 pages)
22 May 2013Appointment of Paul Benjamin Riley Dent as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 July 2012Director's details changed for Andrew Graham Moss on 29 June 2012 (2 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (11 pages)
8 February 2012Director's details changed for Alexander Russell Parker on 17 November 2011 (2 pages)
6 December 2011Appointment of Jonathan Andrew Bruce as a director (2 pages)
6 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 7
(3 pages)
7 October 2011Director's details changed for Andrew Graham Moss on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Andrew Graham Moss on 3 October 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Keith Andrew Mitchell on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Keith Andrew Mitchell on 2 August 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Andrew Graham Moss on 30 November 2009 (2 pages)
3 December 2009Secretary's details changed for Alexander Russell Parker on 30 November 2009 (1 page)
3 December 2009Director's details changed for David Cottelle Edwards on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Keith Andrew Mitchell on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Stuart James Webber on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Alexander Russell Parker on 30 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages)
30 July 2009Director's change of particulars / keith mitchell / 30/07/2009 (1 page)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
5 May 2009Director and secretary appointed alexander russell parker (1 page)
1 May 2009Appointment terminated director and secretary graham kinch (1 page)
18 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 22/06/08; full list of members (6 pages)
21 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 August 2007Director's particulars changed (1 page)
26 June 2007Return made up to 22/06/07; full list of members (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 22/06/06; full list of members (4 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 22/06/05; full list of members (8 pages)
16 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
2 July 2004Return made up to 22/06/04; full list of members (8 pages)
25 June 2004Director's particulars changed (1 page)
11 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 June 2003Return made up to 22/06/03; full list of members (8 pages)
15 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 June 2002Return made up to 22/06/02; full list of members (8 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 July 2001Return made up to 22/06/01; full list of members (8 pages)
1 June 2001Registered office changed on 01/06/01 from: c/o lewis golden & co 40 queen anne street, london W1N 3DE (1 page)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 22/06/00; full list of members (8 pages)
29 July 1999Ad 07/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 June 1999Incorporation (21 pages)