Company NameSouthpark Drive Limited
Company StatusDissolved
Company Number03890409
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameGolden Childrens Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor House Drive
Brondesbury Park
London
NW6 7DE
Secretary NameMrs Kamu Palan
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor House Drive
London
NW6 7DE
Director NameStephen Anthony Vaudrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2004)
RoleSocial Worker
Correspondence Address22 Mehetabel Road
London
E9 6DU
Director NameMrs Renate Maria Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 October 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address531 Longbridge Road
Barking
Essex
IG11 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.goldentours.com/
Telephone020 72337030
Telephone regionLondon

Location

Registered Address123-151 Buckingham Palace Rd
4 Fountain Square
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

10k at £1Golden Tours LTD
99.01%
Ordinary Non Voting
100 at £1Golden Tours LTD
0.99%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10,100
(5 pages)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10,100
(5 pages)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10,100
(5 pages)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 January 2012Registered office address changed from C/O Amey Kamp Llp 310 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 24 January 2012 (1 page)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from C/O Amey Kamp Llp 310 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 24 January 2012 (1 page)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 January 2009Return made up to 08/12/08; full list of members (3 pages)
28 January 2009Return made up to 08/12/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 April 2008Return made up to 08/12/07; full list of members (6 pages)
4 April 2008Return made up to 08/12/07; full list of members (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 April 2007Return made up to 08/12/06; full list of members (6 pages)
11 April 2007Return made up to 08/12/06; full list of members (6 pages)
20 July 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
24 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 December 2005Ad 22/11/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
12 December 2005Ad 22/11/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2005Memorandum and Articles of Association (10 pages)
30 August 2005Memorandum and Articles of Association (10 pages)
6 July 2005Company name changed golden childrens care homes limi ted\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed golden childrens care homes limi ted\certificate issued on 06/07/05 (2 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 08/12/04; full list of members (6 pages)
7 December 2004Return made up to 08/12/04; full list of members (6 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
5 May 2004Return made up to 08/12/03; full list of members (7 pages)
5 May 2004Return made up to 08/12/03; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 April 2001Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 March 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
8 December 1999Incorporation (16 pages)
8 December 1999Incorporation (16 pages)