Company NameHeart Of Gold Limited
Company StatusDissolved
Company Number05377542
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date25 July 2008 (15 years, 9 months ago)
Previous NameSupreme Medical Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nulu Kasasa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleMedical Doctor
Correspondence Address4 Dovercourt Road
London
SE22 8ST
Secretary NameEmmanuel Osuji
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Upper Street
London
N1 0PQ
Secretary NameMs Mary Kasasa
NationalityBritish
StatusResigned
Appointed13 June 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2006)
RoleCompany Director
Correspondence Address16 Eskdale Close
Wembley
Middlesex
HA9 8XB
Director NameConsolidated Experience Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Upper Street
Islington
London
N1 0PQ
Secretary NamePlan 2 Success Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Upper Street
Islington
London
N1 0PQ
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2007)
Correspondence Address1st Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Administrator's progress report to 22 April 2008 (12 pages)
25 April 2008Notice of move from Administration to Dissolution (12 pages)
22 November 2007Administrator's progress report (11 pages)
29 June 2007Statement of administrator's proposal (20 pages)
21 June 2007Statement of affairs (6 pages)
15 May 2007Appointment of an administrator (1 page)
14 May 2007Registered office changed on 14/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
11 May 2007Secretary resigned (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Particulars of mortgage/charge (7 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o denver chase international 45 mortimer street london W1W 8HJ (1 page)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
27 October 2005Registered office changed on 27/10/05 from: 26 upper street london N1 0PQ (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (13 pages)