Company NameGoldspring (Paddock Wood) Ltd
Company StatusDissolved
Company Number04352289
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShulamith Wosner
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustrian
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address36 Leweston Place
London
N16 6RH
Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed22 February 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£16,097
Net Worth£3,523
Current Liabilities£101,785

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 February 2007Return made up to 14/01/07; full list of members (7 pages)
17 May 2006Return made up to 14/01/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
5 January 2005Return made up to 14/01/05; full list of members (7 pages)
9 January 2004Return made up to 14/01/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 May 2003Return made up to 14/01/03; full list of members (7 pages)
20 November 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
27 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
18 March 2002New director appointed (1 page)
22 February 2002Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
14 January 2002Incorporation (14 pages)