Company NameA Gold Limited
Company StatusDissolved
Company Number05425954
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameIan Patrick Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleRetailer
Correspondence Address84 Cadogan Terrace
London
E9 5HP
Director NameSafia Nafisa Thomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleRetailer
Correspondence Address84 Cadogan Terrace
London
E9 5HP
Secretary NameSafia Nafisa Thomas
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleRetailer
Correspondence Address84 Cadogan Terrace
London
E9 5HP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address1 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 February 2009Accounts made up to 30 April 2008 (4 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 October 2008Return made up to 15/04/08; full list of members (4 pages)
27 October 2008Return made up to 15/04/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 February 2008Accounts made up to 30 April 2007 (4 pages)
19 June 2007Return made up to 15/04/07; full list of members (2 pages)
19 June 2007Return made up to 15/04/07; full list of members (2 pages)
23 February 2007Accounts made up to 30 April 2006 (4 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
6 May 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2005Registered office changed on 06/05/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 May 2005Registered office changed on 06/05/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
15 April 2005Incorporation (8 pages)
15 April 2005Incorporation (8 pages)