Company NameGold Fields International Services Limited
Company StatusDissolved
Company Number04103397
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Botha
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleConsulting Geologist
Correspondence Address6 Thom Street
Hopeman
Morayshire
IV30 5SS
Scotland
Director NameNicholas John Holland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 02 February 2016)
RoleChief Financial Officer Execut
Country of ResidenceSouth Africa
Correspondence Address304 The Silver Leaf 60a Hyde Close
Hyde Park
2196
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2002(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 02 February 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameVictor John King
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleGeologist
Correspondence AddressLower Farmhouse
Stoke Talmage Road Wheatfield
Thame
Oxfordshire
OX9 7ER
Director NameCraig Joseph Nelson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleExecutive V P Exploration
Correspondence Address8828 S.Grape Ct.
Littleton
Co 80122
United States
Director NameJulian Edward Misiewicz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2013)
RoleConsulting Geologist
Correspondence Address11 Navigation Way
Canal Walk
Oxford
OX2 6XW
Director NameStephen Ellis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Grove Park
Hampton On The Hill
Warwickshire
CV35 8RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.goldfields.co.za

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Gold Fields Exploration Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
14 May 2014Director's details changed for Nicholas John Holland on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Nicholas John Holland on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
2 October 2013Termination of appointment of Julian Misiewicz as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (26 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
31 July 2012Full accounts made up to 31 December 2011 (24 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
23 June 2011Section 516 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 30 June 2010 (24 pages)
10 March 2011Termination of appointment of Stephen Ellis as a director (1 page)
24 February 2011Director's details changed for Julian Edward Misiewicz on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Michael James Botha on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Julian Edward Misiewicz on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Michael James Botha on 1 January 2011 (2 pages)
27 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Stephen Ellis on 1 November 2009 (2 pages)
22 February 2010Director's details changed for Stephen Ellis on 1 November 2009 (2 pages)
10 February 2010Full accounts made up to 30 June 2009 (22 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (19 pages)
14 August 2008Full accounts made up to 30 June 2007 (21 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2008Director's change of particulars / nicholas holland / 29/04/2008 (1 page)
29 May 2008Director's change of particulars / stephen ellis / 29/04/2008 (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 30/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
21 February 2007Full accounts made up to 30 June 2006 (16 pages)
23 May 2006Registered office changed on 23/05/06 from: 12 plumtree court london EC4A 4HT (1 page)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (20 pages)
20 February 2006Director resigned (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005Full accounts made up to 30 June 2004 (20 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
16 March 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
27 August 2004New director appointed (3 pages)
27 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Return made up to 30/04/04; full list of members (6 pages)
5 July 2004Full accounts made up to 31 December 2003 (19 pages)
12 June 2003Return made up to 30/04/03; no change of members (5 pages)
16 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 March 2003Auditor's resignation (1 page)
14 November 2002Return made up to 02/11/02; full list of members (6 pages)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
16 July 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
4 January 2002Director's particulars changed (1 page)
23 November 2001Return made up to 02/11/01; full list of members (6 pages)
16 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (3 pages)
7 December 2000Ad 02/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
14 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (1 page)
2 November 2000Incorporation (14 pages)