Company NameGSB (Golden Jubilee) Limited
DirectorMary Diane Coppin
Company StatusDissolved
Company Number03816283
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NamePet Rescue International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Diane Coppin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleSales Director
Correspondence AddressFour Oaks
37 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameJohn William Coppin
NationalityBritish
StatusCurrent
Appointed12 July 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressFour Oaks
37 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameMr John William Coppin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCoin Dealer
Correspondence Address35 Southwest Road
Leytonstone
London
E11 4AW
Director NameRichard David Kaplan
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleFinancial Consultant
Correspondence Address1098 Longview
Weston
33326
Fla Usa
Secretary NameMr John William Coppin
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCoin Dealer
Correspondence Address35 Southwest Road
Leytonstone
London
E11 4AW
Director NameSamir Raithatha
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2001)
RoleSales Director
Correspondence Address64 Clarence Road
Manor Park
London
E12 5BB
Secretary NameJoanne Elizabeth Coppin
NationalityBritish
StatusResigned
Appointed29 July 2001(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2002)
RoleCompany Director
Correspondence Address35 Southwest Road
London
E11 4AW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
25 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2002Appointment of a voluntary liquidator (1 page)
25 November 2002Statement of affairs (6 pages)
13 November 2002Registered office changed on 13/11/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
26 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Return made up to 29/07/01; full list of members (6 pages)
9 October 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
27 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 October 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
30 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Incorporation (16 pages)