Company NameComgenic Limited
Company StatusDissolved
Company Number04425658
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameGoldenspec Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJosephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2022(20 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration3 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration3 months (resigned 30 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKinross
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameDarren Kenneth Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBolton House
Forest Moor Road
Knaresborough
HG5 8LT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration3 months (resigned 30 July 2002)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameJohn Harvey Iddiols
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2004)
RoleChartered Surveyor
Correspondence Address4 Starts Close
Farnborough
Orpington
Kent
BR6 8NU
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration3 months (resigned 30 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameRichard William Blackburn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration3 months (resigned 30 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Woodlands Avenue
London
E11 3QY
Director NameMohammed Al-Dajani
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Dobcroft Road
Sheffield
S1 2LU
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed01 May 2002(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMark Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2004)
RoleInformation Technology Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Langdale Road
Tickhill
Doncaster
South Yorkshire
DN11 9UX
Director NameCatherine Mason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2008)
RoleMarketing Manager
Correspondence AddressThe Dovecote
Old Hall Lane
Whitwell
Nottinghamshire
S80 4QX
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 months after company formation)
Appointment Duration9 years (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr John Derek Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryecroft Lane
Brighouse
West Yorkshire
HD6 3TQ
Director NameMark Saxby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressColdbeck House Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director NameJustin Derek Ronald Snoxall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameClive James Philp
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakey Lane
London
SE1 7HN
Director NameGary William McCall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomestead Cottage Foxen Lane
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NameMr Peter Earl
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleHead Of It
Correspondence Address88a St Georges Square
London
SW1V 3QX
Director NameMr Michael James Savage
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane Ends
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AL
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 June 2008(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Samuel Flood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grales
St Mary Bourne
Andover
Hants
SP11 6AY
Director NameMr Barry Chester Winfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Desborough Road
Stoke Albany
Market Harborough
Leicestershire
LE16 8PS
Director NameScott Charles Knight
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Exchange Square
London
EC2A 2BQ
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMark Richard Manning
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2019)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
Paddington Central
London
W2 6BD
Director NameMr Steven Whyman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
Paddington Central
London
W2 6BD
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitechiswickparkbuildingtools.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

592k at £1Vicinitee LTD
80.00%
Ordinary A
148k at £1Vicinitee LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

2 September 2020Appointment of Josephine Hayman as a director on 21 July 2020 (2 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
31 January 2020Cessation of Vicinitee Limited as a person with significant control on 27 January 2020 (1 page)
31 January 2020Notification of Broadgate Estates Limited as a person with significant control on 27 January 2020 (2 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 September 2019Termination of appointment of Mark Manning as a director on 31 July 2019 (1 page)
10 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 December 2018Appointment of Mr Charles John Middleton as a director on 17 December 2018 (2 pages)
18 July 2018Termination of appointment of Steven Whyman as a director on 13 July 2018 (1 page)
29 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
20 June 2016Termination of appointment of Scott Charles Knight as a director on 9 March 2016 (1 page)
20 June 2016Termination of appointment of Scott Charles Knight as a director on 9 March 2016 (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 740,000
(7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 740,000
(7 pages)
25 February 2016Director's details changed for Mr Steven Whyman on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Mark Manning on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Mark Manning on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Steven Whyman on 24 February 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 740,000
(7 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 740,000
(7 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 740,000
(7 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 740,000
(7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
23 October 2012Accounts made up to 31 March 2012 (10 pages)
23 October 2012Accounts made up to 31 March 2012 (10 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts made up to 31 March 2011 (10 pages)
18 January 2012Accounts made up to 31 March 2011 (10 pages)
7 December 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
2 August 2011Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mark Manning on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mark Manning on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mark Manning on 1 August 2011 (2 pages)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 November 2010Accounts made up to 31 March 2010 (10 pages)
5 November 2010Accounts made up to 31 March 2010 (10 pages)
5 July 2010Termination of appointment of Barry Winfield as a director (1 page)
5 July 2010Termination of appointment of Barry Winfield as a director (1 page)
28 May 2010Director's details changed for Scott Charles Knight on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Scott Charles Knight on 28 May 2010 (2 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Robert Flood as a director (1 page)
31 March 2010Termination of appointment of Robert Flood as a director (1 page)
3 March 2010Appointment of Mr Steven Whyman as a director (2 pages)
3 March 2010Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages)
3 March 2010Appointment of Mr Steven Whyman as a director (2 pages)
3 March 2010Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages)
27 January 2010Appointment of Mark Manning as a director (2 pages)
27 January 2010Appointment of Mark Manning as a director (2 pages)
22 January 2010Accounts made up to 31 March 2009 (10 pages)
22 January 2010Accounts made up to 31 March 2009 (10 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca jane scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca jane scudamore (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
9 February 2009Accounts made up to 31 March 2008 (10 pages)
9 February 2009Accounts made up to 31 March 2008 (10 pages)
26 January 2009Appointment terminated director mohammed al-dajani (1 page)
26 January 2009Appointment terminated director mohammed al-dajani (1 page)
21 January 2009Director appointed scott charles knight (1 page)
21 January 2009Director appointed scott charles knight (1 page)
20 January 2009Director appointed robert samuel flood (1 page)
20 January 2009Director appointed barry chester winfield (1 page)
20 January 2009Director appointed barry chester winfield (1 page)
20 January 2009Director appointed robert samuel flood (1 page)
19 January 2009Appointment terminated director darren pearce (1 page)
19 January 2009Appointment terminated director darren pearce (1 page)
19 January 2009Appointment terminated director justin snoxall (1 page)
19 January 2009Appointment terminated director justin snoxall (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
28 May 2008Return made up to 26/04/08; full list of members (5 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Return made up to 26/04/08; full list of members (5 pages)
6 May 2008Appointment terminated director catherine mason (1 page)
6 May 2008Appointment terminated director peter earl (1 page)
6 May 2008Appointment terminated director catherine mason (1 page)
6 May 2008Appointment terminated director peter earl (1 page)
2 February 2008Accounts made up to 31 March 2007 (19 pages)
2 February 2008Accounts made up to 31 March 2007 (19 pages)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 26/04/07; full list of members (4 pages)
22 May 2007Return made up to 26/04/07; full list of members (4 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
1 November 2006Accounts made up to 31 March 2006 (13 pages)
1 November 2006Accounts made up to 31 March 2006 (13 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
21 August 2006Return made up to 26/04/06; full list of members (3 pages)
21 August 2006Return made up to 26/04/06; full list of members (3 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Accounts made up to 31 March 2005 (15 pages)
27 October 2005Accounts made up to 31 March 2005 (15 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
11 May 2005Return made up to 26/04/05; full list of members (4 pages)
11 May 2005Return made up to 26/04/05; full list of members (4 pages)
14 April 2005Ad 31/03/05--------- £ si 96000@1=96000 £ ic 620000/716000 (2 pages)
14 April 2005Ad 31/03/05--------- £ si 24000@1=24000 £ ic 716000/740000 (2 pages)
14 April 2005Ad 31/03/05--------- £ si 24000@1=24000 £ ic 716000/740000 (2 pages)
14 April 2005Ad 31/03/05--------- £ si 96000@1=96000 £ ic 620000/716000 (2 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
3 November 2004Accounts made up to 31 March 2004 (13 pages)
3 November 2004Accounts made up to 31 March 2004 (13 pages)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
6 May 2004Return made up to 26/04/04; full list of members (4 pages)
6 May 2004Return made up to 26/04/04; full list of members (4 pages)
26 April 2004Nc inc already adjusted 31/03/04 (1 page)
26 April 2004Nc inc already adjusted 31/03/04 (1 page)
26 April 2004Nc inc already adjusted 31/03/04 (1 page)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Ad 31/03/04--------- £ si 24000@1=24000 £ ic 500000/524000 (2 pages)
26 April 2004Nc inc already adjusted 31/03/04 (1 page)
26 April 2004Ad 31/03/04--------- £ si 24000@1=24000 £ ic 500000/524000 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Ad 31/03/04--------- £ si 96000@1=96000 £ ic 524000/620000 (2 pages)
26 April 2004Ad 31/03/04--------- £ si 96000@1=96000 £ ic 524000/620000 (2 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
15 September 2003Accounts made up to 31 March 2003 (12 pages)
15 September 2003Accounts made up to 31 March 2003 (12 pages)
21 May 2003Return made up to 26/04/03; full list of members (4 pages)
21 May 2003Return made up to 26/04/03; full list of members (4 pages)
22 January 2003Statement of affairs (79 pages)
22 January 2003Ad 02/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 January 2003Ad 02/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 January 2003Statement of affairs (79 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
6 December 2002Nc inc already adjusted 02/12/02 (1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2002Nc inc already adjusted 02/12/02 (1 page)
29 August 2002Company name changed goldenspec LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed goldenspec LIMITED\certificate issued on 29/08/02 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (11 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (11 pages)
21 August 2002New director appointed (10 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (10 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002New director appointed (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (5 pages)
5 June 2002New director appointed (6 pages)
5 June 2002New director appointed (13 pages)
5 June 2002New director appointed (13 pages)
5 June 2002New director appointed (15 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (15 pages)
5 June 2002New director appointed (6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (5 pages)
5 June 2002New secretary appointed (2 pages)
1 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 April 2002Incorporation (18 pages)
26 April 2002Incorporation (18 pages)