Company NameGoldhay Limited
Company StatusDissolved
Company Number03828809
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJohn Grenville Sutton
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameMr Thomas Shortt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place, Queens Road
Lexden
Colchester
Essex
CO3 3NY
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressAston House
Peel Road
Douglas
IM1 4LS
Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2002)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameThelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2004)
RoleCo Formation Agent
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed21 November 2005(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NameGrand Central Finance Inc (Corporation)
StatusResigned
Appointed30 April 2003(3 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2004)
Correspondence AddressNo 2 Commercial Centre Sq
PO Box 71
Alofi
Niue

Location

Registered AddressUnit 18 Greenwich Centre Busines
Park 53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,862
Cash£28,862

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
18 October 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
8 September 2006Return made up to 20/08/06; full list of members (3 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
16 January 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
24 September 2004Return made up to 20/08/04; full list of members (6 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
21 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
24 October 2002Return made up to 20/08/02; full list of members (6 pages)
9 October 2002Director resigned (1 page)
18 September 2002New secretary appointed;new director appointed (3 pages)
18 September 2002Registered office changed on 18/09/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
18 September 2002Secretary resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 17 dartmouth street london SW1H 9BL (1 page)
31 October 2001Return made up to 20/08/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 August 2000 (9 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
20 August 1999Incorporation (14 pages)