Company NameGoldprime Limited
Company StatusDissolved
Company Number04743931
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aubrey Gerber
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 June 2007)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address7 Bishopsgate, Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameDr Harry Gerber
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 June 2007)
RolePhysician
Correspondence Address1 Lanrig Road
Newton Mearns
Glasgow
G77 5AA
Scotland
Director NameLeslie Gerber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameLeslie Gerber
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,474
Cash£3,074
Current Liabilities£1,600

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
28 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 August 2006Return made up to 24/04/06; full list of members; amend (8 pages)
1 June 2006Return made up to 24/04/06; full list of members (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 88-90 crawford street london W1H 2EJ (1 page)
29 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 June 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(8 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
25 August 2004Return made up to 24/04/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: 146 new cavendish street london W1M 7FG (1 page)
19 November 2003Ad 28/08/03-28/08/03 £ si 249999@1=249999 £ ic 1/250000 (2 pages)
4 July 2003Nc inc already adjusted 18/06/03 (4 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003New director appointed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed;new director appointed (1 page)
20 June 2003New director appointed (1 page)