Company NameGold 8 Nominees Limited
Company StatusDissolved
Company Number05092920
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Secretary NameThompson Taraz Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameMr Tracy Dean Benjamin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Holbrook Gardens
Wall Hall
Aldenham
Hertfordshire
WD25 8AB
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cadogan Place
London
SW1X 9RU
Director NameMr Charles Michael Pinder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartyr Worthy Manor
Church Lane Martyr Worthy
Winchester
Hampshire
SO21 1DY
Secretary NameTracy Ann Clarke
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompliance Manager
Correspondence Address3 The Hedges
Botley Road, Horton Heath
Eastleigh
Hampshire
SO50 7QJ
Director NameMr Edward Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Road
Reigate
Surrey
RH2 7EE
Director NameSimon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gold 8 General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Notice of ceasing to act as receiver or manager (2 pages)
16 May 2012Notice of appointment of receiver or manager (3 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Director's details changed for Mr Andrew David Grieve on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Ms Diane Elizabeth Suter on 2 April 2011 (2 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Martin Michael Heffernan on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Kelvin Deon Gray on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Ms Diane Elizabeth Suter on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Kelvin Deon Gray on 2 April 2011 (2 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Mr Andrew David Grieve on 2 April 2011 (2 pages)
5 May 2011Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 (2 pages)
5 May 2011Director's details changed for Martin Michael Heffernan on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Afshin Taraz on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Afshin Taraz on 2 April 2011 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages)
25 February 2010Appointment of Kelvin Deon Gray as a director (3 pages)
25 February 2010Appointment of Afshin Taraz as a director (3 pages)
25 February 2010Appointment of Martin Michael Heffernan as a director (3 pages)
25 February 2010Termination of appointment of Tracy Clarke as a secretary (3 pages)
25 February 2010Termination of appointment of Simon Lee as a director (2 pages)
25 February 2010Termination of appointment of Tracy Benjamin as a director (2 pages)
25 February 2010Termination of appointment of Charles Pinder as a director (2 pages)
25 February 2010Termination of appointment of Edward Williams as a director (2 pages)
25 February 2010Appointment of Diane Elizabeth Suter as a director (3 pages)
25 February 2010Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on 25 February 2010 (2 pages)
25 February 2010Appointment of Andrew David Grieve as a director (3 pages)
7 September 2009Director's change of particulars / simon lee / 08/08/2009 (1 page)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 March 2009Director's change of particulars / tracy benjamin / 02/03/2009 (1 page)
9 December 2008Director's change of particulars / edward williams / 09/12/2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 June 2008Secretary's change of particulars / tracy shea / 06/06/2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 February 2008New director appointed (1 page)
28 August 2007Director's particulars changed (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 June 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
9 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ (1 page)
2 September 2005Director's particulars changed (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 02/04/05; full list of members (3 pages)
7 June 2004Particulars of mortgage/charge (5 pages)
7 June 2004Particulars of mortgage/charge (13 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Director resigned (1 page)
2 April 2004Incorporation (12 pages)