Company NameGoldwater Management Ltd
Company StatusDissolved
Company Number04498532
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAlan Casaki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressFlat 7
134 Westbourne Terrace
London
W2 6QB
Secretary NameRagheed Matloob
NationalityBritish
StatusClosed
Appointed13 August 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2005)
RoleSecretary
Correspondence Address33 Byron Road
North Wembley
Middlesex
HA0 3PA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address58a Crawford Street
London
W1H 4JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£466,505
Gross Profit£240,030
Net Worth£14,062
Cash£55,273
Current Liabilities£96,082

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
10 May 2004Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
10 May 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
16 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
23 September 2002Particulars of mortgage/charge (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 376 euston road london NW1 3BL (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
30 July 2002Incorporation (15 pages)