Company NameGoldcastle Limited
Company StatusDissolved
Company Number05024332
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lloyd Sinclair Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(4 days after company formation)
Appointment Duration15 years, 10 months (closed 26 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameJustin Graham Kent
NationalityBritish
StatusClosed
Appointed27 January 2004(4 days after company formation)
Appointment Duration15 years, 10 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

150 at £1Lloyd Sinclair Green
98.68%
Ordinary A
1 at £1Claudia Faye Green
0.66%
Ordinary B
1 at £1Mikaela Rachel Green
0.66%
Ordinary C

Financials

Year2014
Net Worth-£231,704
Cash£13,700
Current Liabilities£33,379

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 January

Filing History

25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 152
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 152
(5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 152
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 April 2013Director's details changed for Mr Lloyd Sinclair Green on 6 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Lloyd Sinclair Green on 6 March 2013 (2 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2010Change of share class name or designation (2 pages)
21 April 2010Director's details changed for Lloyd Sinclair Green on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Lloyd Sinclair Green on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Justin Graham Kent on 1 January 2010 (1 page)
21 April 2010Secretary's details changed for Justin Graham Kent on 1 January 2010 (1 page)
21 April 2010Secretary's details changed for Justin Graham Kent on 21 April 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2009Return made up to 23/01/09; full list of members (3 pages)
12 January 2009Director's change of particulars / lloyd green / 18/12/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 March 2005Registered office changed on 04/03/05 from: city gate house 399-425 eastern avenue gants hill ilford essex IG2 6RL (1 page)
10 February 2005Return made up to 23/01/05; full list of members (6 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
2 April 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2004Incorporation (16 pages)