Company NameGoldrand Services Limited
Company StatusDissolved
Company Number05518316
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameGoldband Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Hunt
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2005(6 days after company formation)
Appointment Duration7 years (closed 21 August 2012)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address161 Hill House Drive
Chadwel St Mary
Essex
RM16 4DS
Secretary NameBianca Geldenhuys
NationalitySouth African
StatusClosed
Appointed01 August 2005(6 days after company formation)
Appointment Duration7 years (closed 21 August 2012)
RoleCompany Director
Correspondence Address37 Firs Avenue
Muswell Hill
London
N11 3NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
12 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Director's details changed for Helen Hunt on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Helen Hunt on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 26/07/08; full list of members (3 pages)
21 November 2008Return made up to 26/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Return made up to 26/07/06; full list of members (6 pages)
3 October 2006Return made up to 26/07/06; full list of members (6 pages)
6 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Memorandum and Articles of Association (12 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Memorandum and Articles of Association (12 pages)
11 August 2005Secretary resigned (1 page)
4 August 2005Company name changed goldband services LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed goldband services LIMITED\certificate issued on 04/08/05 (2 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)