Company NameGoldville Trading Ltd
Company StatusDissolved
Company Number05098019
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(1 year, 10 months after company formation)
Appointment Duration5 years (closed 08 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Baddow House 9-11
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary NameMayville Ventures Limited (Corporation)
StatusClosed
Appointed06 February 2006(1 year, 10 months after company formation)
Appointment Duration5 years (closed 08 February 2011)
Correspondence Address5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
Director NameRobert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Telfords Yard
6 The Highway Wapping
London
E1W 2BS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameMayville Ventures Limited (Corporation)
Date of BirthFebruary 2004 (Born 20 years ago)
StatusResigned
Appointed08 October 2004(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2006)
Correspondence AddressSuite C 236 Main Road
Gidea Park
Romford
Essex
RM2 5HA
Secretary NameMayville Holdings Limited (Corporation)
StatusResigned
Appointed08 October 2004(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2006)
Correspondence AddressSuite C 236 Main Road
Gidea Park
Romford
Essex
RM2 5HA

Location

Registered Address5th Floor Northern & Shell Tower
Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Termination of appointment of Robert Fitzjohn as a director (2 pages)
11 June 2010Termination of appointment of Robert Fitzjohn as a director (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
29 April 2009Return made up to 07/04/09; full list of members (10 pages)
29 April 2009Return made up to 07/04/09; full list of members (10 pages)
10 March 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
29 February 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
29 February 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
9 February 2008Particulars of mortgage/charge (9 pages)
9 February 2008Particulars of mortgage/charge (9 pages)
22 May 2007Return made up to 07/04/07; full list of members (7 pages)
22 May 2007Return made up to 07/04/07; full list of members (7 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2007Accounts made up to 30 April 2006 (1 page)
2 May 2006Return made up to 07/04/06; full list of members (7 pages)
2 May 2006Return made up to 07/04/06; full list of members (7 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
25 July 2005Accounts made up to 30 April 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 07/04/05; full list of members (6 pages)
4 May 2005Return made up to 07/04/05; full list of members (6 pages)
7 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 April 2004Incorporation (10 pages)
7 April 2004Incorporation (10 pages)