Company NameGold Bullion Holdings Limited
Company StatusDissolved
Company Number04842906
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Vincent William John Fitzgerald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed30 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2006)
RoleEconomist
Correspondence Address6 Wellesley Road
Hawthorn
Victoria
3122
Australia
Director NameGraham John Tuckwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed30 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Berkeley Street
Hawthorn
Victoria 3122
Australia
Director NameSimon Frederick William Village
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbarn Manor
Newbarn Lane
Westerham
Kent
TN16 2HT
Secretary NameGregory John Burgess
NationalityAustralian
StatusClosed
Appointed30 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2006)
RoleAccountant
Correspondence Address40 Fairmont Avenue
Camberwell
Victoria 3124
Australia
Director NameDavid Adrian Jackman Pointet
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintersmead
87 Ambleside Road
Lightwater
Surrey
GU18 5UH
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
11 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Ad 30/11/03--------- £ si 2@1 (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2004Director resigned (1 page)
19 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 January 2004Registered office changed on 27/01/04 from: 45 pall mall london SW1Y 5JG (1 page)
31 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
9 December 2003Ad 30/11/03--------- £ si 2@1=2 £ ic 3/5 (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Ad 30/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 November 2003Location of register of members (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 old burlington street london W1S 3NL (1 page)
23 July 2003Incorporation (16 pages)