Company NameGolden Jubilee Events Limited
Company StatusDissolved
Company Number04259999
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMiss Yvonne Abba-Opoku
StatusClosed
Appointed12 July 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2015)
RoleCompany Director
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Andrew Merlay Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(10 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RolePrivate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Director NameSir Thomas Andrew Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChief Executive The Princes Tr
Country of ResidenceEngland
Correspondence Address16 Sutton Wick Lane
Drayton
Abingdon
Oxfordshire
OX14 4HJ
Director NameMr Simon Edward John Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCommunications Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Brook Green
London
W6 7BD
Secretary NameGerrard Tyrrell
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressN5
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Prince Of Wales's Charitable Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£2,308
Gross Profit£2,308
Net Worth£1
Cash£2,369
Current Liabilities£2,368

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
4 March 2014Termination of appointment of Polly Mcgivern as a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
16 August 2013Registered office address changed from C/O Hannah Payne Clarence House St. James's London SW1A 1BA England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
18 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
17 July 2012Appointment of Miss Yvonne Abba-Opoku as a secretary (1 page)
6 February 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Appointment of Miss Leslie Jane Ferrar as a director (2 pages)
23 December 2011Termination of appointment of Gerrard Tyrrell as a secretary (1 page)
23 December 2011Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Michael Peat as a director (1 page)
23 December 2011Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
23 December 2011Termination of appointment of Simon Walker as a director (1 page)
23 December 2011Termination of appointment of Thomas Shebbeare as a director (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 November 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
22 December 2008Full accounts made up to 31 March 2008 (12 pages)
1 September 2008Return made up to 26/07/08; full list of members (4 pages)
26 September 2007Return made up to 26/07/07; full list of members (7 pages)
26 September 2007Full accounts made up to 31 March 2007 (12 pages)
8 November 2006Full accounts made up to 31 March 2006 (12 pages)
8 August 2006Return made up to 26/07/06; full list of members (7 pages)
27 February 2006Full accounts made up to 31 March 2005 (11 pages)
19 September 2005Return made up to 26/07/05; full list of members (7 pages)
12 November 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
31 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 August 2002Return made up to 26/07/02; full list of members (6 pages)
21 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
26 July 2001Incorporation (20 pages)