Company NameGolden Talisman Holdings Limited
Company StatusDissolved
Company Number04444761
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Clinton Whitehead
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(9 months after company formation)
Appointment Duration13 years, 5 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Downhouse Road
Catherington
Waterlooville
Hampshire
PO8 0TY
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 February 2005(2 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 02 August 2016)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed19 February 2003(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark C. Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,150
Current Liabilities£106,560

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
16 June 2009Return made up to 22/04/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
18 September 2008Return made up to 22/04/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 September 2007Return made up to 22/04/07; no change of members (6 pages)
3 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
22 May 2006Return made up to 22/04/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 2005New secretary appointed (2 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 February 2005Registered office changed on 17/02/05 from: 23 sussex street london SW1V 4RR (1 page)
14 May 2004Return made up to 07/05/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
24 July 2003Return made up to 22/05/03; full list of members (6 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 2002Incorporation (15 pages)