Company NameGolden Arrow Communications Limited
Company StatusDissolved
Company Number05488875
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJill Marie Merricks
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWestern Court
Udimore
Rye
East Sussex
TN31 6BB
Director NameJane Katherine Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2010)
RolePolicy Manager
Correspondence Address2 South Grove
Tunbridge Wells
Kent
TN1 1UR
Director NameAndrew Leo Sharp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RolePolitical Consultant
Correspondence Address2 South Grove
Tunbridge Wells
TN1 1UR
Director NameMr Mark Stanley Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2007)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address11 Woodfield Road
Peterborough
Cambridgeshire
PE3 6HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

1 at 1Ms Jane Katherine Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,628
Cash£15
Current Liabilities£71,766

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
15 May 2009Appointment Terminated Director andrew sharp (1 page)
15 May 2009Director appointed jane katherine wilson (2 pages)
15 May 2009Director appointed jane katherine wilson (2 pages)
15 May 2009Appointment terminated director andrew sharp (1 page)
26 March 2009Registered office changed on 26/03/2009 from 344-354 gray's inn road london WC1X 8BP (1 page)
26 March 2009Registered office changed on 26/03/2009 from 344-354 gray's inn road london WC1X 8BP (1 page)
20 August 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2007Return made up to 23/06/07; no change of members (6 pages)
4 September 2007Return made up to 23/06/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 23/06/06; full list of members (7 pages)
25 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
25 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 6 gray's inn square gray's inn london WC1R 5AX (1 page)
13 December 2005Registered office changed on 13/12/05 from: 6 gray's inn square gray's inn london WC1R 5AX (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)