Company NameGold Traders Limited
Company StatusDissolved
Company Number04678822
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSachidanantham San Geeta
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Cross Road
Wimbledon
SW19 1PL
Secretary NameSachidanantham San Geeta
NationalityMalaysian
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Cross Road
Wimbledon
SW19 1PL
Director NameSevanesan Munusamy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address21 Cross Road
Wimbledon
SW19 1PL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address17 Crastock Court
Queens Gardens
London
W2 3BG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

2 at £1Sangeeta Sachidanatham
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,925
Current Liabilities£20,674

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(4 pages)
1 April 2012Termination of appointment of Sevanesan Munusamy as a director on 26 February 2012 (1 page)
1 April 2012Termination of appointment of Sevanesan Munusamy as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Director's details changed for Sevanesan Munusamy on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 25 Princess Court Queensway London W2 4RB on 10 March 2010 (1 page)
10 March 2010Director's details changed for Sachidanantham San Geeta on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sevanesan Munusamy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sachidanantham San Geeta on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 25 Princess Court Queensway London W2 4RB on 10 March 2010 (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 April 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
13 April 2006Return made up to 26/02/06; full list of members (7 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 26/02/04; full list of members (7 pages)
28 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
28 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (12 pages)
26 February 2003Incorporation (12 pages)