Company NameGold Real Estate Limited
Company StatusDissolved
Company Number04228395
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 August 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 05 August 2014)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed17 February 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 05 August 2014)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2010)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Brittannia International Corp.
50.00%
Ordinary
1 at £1Goldtech Financial Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,923
Current Liabilities£35,923

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
1 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Edwardson Parker Associates Limited as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
17 January 2011Termination of appointment of Wilton Directors Limited as a director (1 page)
17 January 2011Appointment of P & T Secretaries Limited as a secretary (2 pages)
17 January 2011Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 17 January 2011 (1 page)
17 January 2011Director's details changed for Andrew Moray Stuart on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Andrew Moray Stuart on 1 December 2010 (2 pages)
14 December 2010Appointment of Andrew Moray Stuart as a director (3 pages)
14 December 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
14 December 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
14 December 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
14 December 2010Total exemption full accounts made up to 30 April 2008 (12 pages)
14 December 2010Annual return made up to 4 June 2009 (10 pages)
14 December 2010Annual return made up to 4 June 2009 (10 pages)
10 December 2010Administrative restoration application (3 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 July 2006Return made up to 04/06/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
9 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
8 July 2005Return made up to 04/06/05; full list of members (5 pages)
6 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 July 2004Return made up to 04/06/04; full list of members (5 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 February 2004Return made up to 04/06/03; full list of members (5 pages)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 July 2002Return made up to 04/06/02; full list of members (5 pages)
19 November 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
4 June 2001Incorporation (18 pages)