Company NameGoldseal Import/Export Limited
Company StatusDissolved
Company Number03905776
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDr Cairo Godson Ojougboh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed11 February 2000(4 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2012)
RoleDr
Correspondence Address84 Islington High Street
London
N1 8EG
Secretary NameIbrahim Tahir
NationalityBritish
StatusResigned
Appointed11 February 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address5 Page High
Lymington Avenue
London
N22 6JQ
Secretary NameMr Stewart James Booth
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Colebrooke Row
London
N1 8AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£201
Cash£200

Accounts

Latest Accounts12 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End12 July

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Termination of appointment of Stewart James Booth as a secretary on 21 March 2012 (2 pages)
28 March 2012Termination of appointment of Stewart Booth as a secretary (2 pages)
15 April 2011Accounts for a dormant company made up to 12 July 2010 (1 page)
15 April 2011Accounts for a dormant company made up to 12 July 2010 (1 page)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(14 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(14 pages)
21 April 2010Accounts for a dormant company made up to 12 July 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 12 July 2009 (3 pages)
12 February 2010Annual return made up to 13 January 2010 (14 pages)
12 February 2010Annual return made up to 13 January 2010 (14 pages)
19 February 2009Accounts for a dormant company made up to 12 July 2008 (1 page)
19 February 2009Accounts made up to 12 July 2008 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (3 pages)
21 January 2009Return made up to 13/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 12 July 2007 (1 page)
12 January 2009Accounts made up to 12 July 2007 (1 page)
29 August 2008Return made up to 13/01/08; full list of members (6 pages)
29 August 2008Return made up to 13/01/08; full list of members (6 pages)
18 May 2007Accounts made up to 12 July 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 12 July 2006 (1 page)
14 February 2007Return made up to 13/01/07; full list of members (6 pages)
14 February 2007Return made up to 13/01/07; full list of members (6 pages)
24 February 2006Accounts made up to 12 July 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 12 July 2005 (1 page)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
28 July 2005Accounts made up to 12 July 2004 (1 page)
28 July 2005Accounts for a dormant company made up to 12 July 2004 (1 page)
20 July 2005Return made up to 13/01/05; full list of members (6 pages)
20 July 2005Return made up to 13/01/05; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 12 July 2003 (1 page)
21 July 2004Accounts made up to 12 July 2003 (1 page)
14 July 2004Return made up to 13/01/04; full list of members (6 pages)
14 July 2004Return made up to 13/01/04; full list of members (6 pages)
26 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts made up to 12 July 2002 (1 page)
26 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts for a dormant company made up to 12 July 2002 (1 page)
18 February 2003Return made up to 13/01/03; full list of members (6 pages)
18 February 2003Return made up to 13/01/03; full list of members (6 pages)
4 March 2002Return made up to 13/01/02; full list of members (6 pages)
4 March 2002Return made up to 13/01/02; full list of members (6 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts made up to 12 July 2001 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts for a dormant company made up to 12 July 2001 (1 page)
25 September 2001New secretary appointed (2 pages)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Registered office changed on 06/10/00 from: 20 bracknell gate frognal lane london NW3 7EA (1 page)
6 October 2000Registered office changed on 06/10/00 from: 20 bracknell gate frognal lane london NW3 7EA (1 page)
15 June 2000Accounting reference date extended from 31/01/01 to 12/07/01 (1 page)
15 June 2000Accounting reference date extended from 31/01/01 to 12/07/01 (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
13 January 2000Incorporation (17 pages)
13 January 2000Incorporation (17 pages)