Company NameGoldstandard Investments Limited
Company StatusDissolved
Company Number04698811
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nader Atalla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1l 33 Queens Way
Bayswater
London
W2 4QJ
Secretary NameMs Puntharik Chanchai
StatusClosed
Appointed20 March 2014(11 years after company formation)
Appointment Duration1 year, 4 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address11 The Tiltwood
London
W3 6HG
Director NameMr Hohamed Abouelnaga
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Bereford Avenue
Wembley
Middlesex
HA0 1YP
Secretary NameMr Rodrey Thompson
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 33
No 61 Praed Street
London
W2 1NS
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL

Location

Registered Address11 The Tiltwood
London
W3 6HG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

100 at £1Mr Nader Atalla
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Termination of appointment of Anne Christie as a secretary (1 page)
20 March 2014Appointment of Ms Puntharik Chanchai as a secretary (2 pages)
20 March 2014Termination of appointment of Anne Christie as a secretary (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2012Director's details changed for Nader Atalla on 27 March 2012 (2 pages)
9 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from Flat 1L 33 Queens Way Bayswater London W2 4QJ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Flat 1L 33 Queens Way Bayswater London W2 4QJ on 9 May 2012 (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nader Atalla on 13 March 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
7 February 2009Registered office changed on 07/02/2009 from 27A maldon road acton london W3 6SU (1 page)
7 February 2009Return made up to 14/03/08; no change of members (6 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 14/03/06; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2005Return made up to 14/03/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: suite 33, 61 praed street london W2 1NS (1 page)
5 May 2004Return made up to 14/03/04; full list of members (6 pages)
13 April 2003Director resigned (1 page)
14 March 2003Incorporation (12 pages)