Company NameA1 Gold Limited
Company StatusDissolved
Company Number05189951
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarah Jane Malcolm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 29 November 2016)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address140a Ravensbury Road
London
SW18 4RU
Secretary NameAndrew John Pearn
NationalityBritish
StatusResigned
Appointed03 February 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2010)
RoleBuilder Deorator
Correspondence Address140a Ravensbury Road
London
SW18 4RU
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sarah Jane Malcolm
100.00%
Ordinary

Financials

Year2014
Net Worth£1,783
Cash£97

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages)
10 December 2010Termination of appointment of Andrew Pearn as a secretary (1 page)
10 December 2010Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages)
10 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 December 2010Termination of appointment of Andrew Pearn as a secretary (1 page)
10 December 2010Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 August 2007Return made up to 27/07/07; no change of members (6 pages)
30 August 2007Return made up to 27/07/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2006Return made up to 27/07/06; full list of members (6 pages)
21 August 2006Return made up to 27/07/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2005New secretary appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
16 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
3 February 2005Registered office changed on 03/02/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
1 November 2004Registered office changed on 01/11/04 from: www.buy-this-name.co.uk 1 riverside house heron way truro TR1 2XN (1 page)
1 November 2004Registered office changed on 01/11/04 from: www.buy-this-name.co.uk 1 riverside house heron way truro TR1 2XN (1 page)
27 July 2004Incorporation (15 pages)
27 July 2004Incorporation (15 pages)