Company NameGoldworks UK Limited
Company StatusDissolved
Company Number04455805
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(11 years, 8 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(11 years, 8 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed04 June 2007(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed05 March 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Resourceworks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
4 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 March 2009Secretary appointed mr andrew james yuill (1 page)
5 March 2009Appointment terminated secretary michael smith (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
19 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 43 north audley street london W1K 6WH (1 page)
13 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 September 2005Return made up to 06/06/05; full list of members (6 pages)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 March 2005Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page)
16 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
1 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 7 the sanctuary london SW1P 3JS (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
6 June 2002Incorporation (17 pages)