Company NameGoldvex (UK) Limited
Company StatusDissolved
Company Number04307180
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameB & L UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameFuk Hong Chan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityChina Hong Kong
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleImporter & Exporter
Correspondence AddressFlt 3, 36/F, Blk A, Lai Ying Hse
Lai Yan Court. Lai Chi Kok
Kowloon
Hong Kong
Secretary NameSai Kit Roy Leung
NationalityBritish
StatusClosed
Appointed29 September 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressFlat A & B 3/F Center 600
82 King Lam Street
Csw Kln
Hong Kong
Secretary NameTeck Gek Toh
NationalitySingaporean
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Lane
Paddock Wood
Kent
TN12 6BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
27 November 2007Return made up to 18/10/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 January 2007Return made up to 18/10/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 November 2005Return made up to 18/10/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Return made up to 18/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Return made up to 18/10/03; full list of members (6 pages)
9 October 2003Secretary resigned (1 page)
5 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Registered office changed on 17/08/02 from: 10 perrin's lane london NW3 1QY (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
18 October 2001Incorporation (16 pages)