Company NameGoldenstar Hotels Limited
Company StatusDissolved
Company Number03806082
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusClosed
Appointed28 July 2005(6 years after company formation)
Appointment Duration1 year, 2 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Secretary NameChristina Spyrou
NationalityGreek
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£113,164
Gross Profit£110,703
Net Worth-£6,265
Current Liabilities£6,265

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
1 August 2005Return made up to 13/07/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 July 2004Return made up to 13/07/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 September 2003Return made up to 13/07/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 July 2001Return made up to 13/07/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 June 2000 (9 pages)
24 July 2000Return made up to 13/07/00; full list of members (6 pages)
4 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
13 July 1999Incorporation (17 pages)