Company NameGoldstar Solutions Limited
Company StatusDissolved
Company Number05230620
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 8 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NamePhupinder Dhanjal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address7 Keith Road
Hayes
Middlesex
UB3 4HW
Secretary NameAmarjeet Dhanjal
NationalityBritish
StatusClosed
Appointed26 November 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address7 Keith Road
Hayes
Middlesex
UB3 4HW
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address7 Keith Road
Hayes
Middlesex
UB3 4HW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
7 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 September 2005Return made up to 08/09/05; full list of members (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Ad 26/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
2 December 2004Director resigned (1 page)