Company NameGold 10 General Partner Limited
Company StatusDissolved
Company Number05607004
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Secretary NameThompson Taraz Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2013)
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameMr Tracy Dean Benjamin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Holbrook Gardens
Wall Hall
Aldenham
Hertfordshire
WD25 8AB
Director NameMr Charles Michael Pinder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartyr Worthy Manor
Church Lane Martyr Worthy
Winchester
Hampshire
SO21 1DY
Director NameMr Edward Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Road
Reigate
Surrey
RH2 7EE
Secretary NameTracy Ann Clarke
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hedges
Botley Road, Horton Heath
Eastleigh
Hampshire
SO50 7QJ
Director NameSimon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Afshin Taraz
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Termination of appointment of Andrew David Grieve as a director on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
7 January 2013Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012 (1 page)
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(5 pages)
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(5 pages)
28 November 2011Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Andrew David Grieve on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Andrew David Grieve on 28 October 2011 (2 pages)
28 November 2011Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Martin Michael Heffernan on 28 October 2011 (2 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mr Afshin Taraz on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Ms Diane Elizabeth Suter on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Kelvin Deon Gray on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Martin Michael Heffernan on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Kelvin Deon Gray on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Afshin Taraz on 28 October 2011 (2 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Ms Diane Elizabeth Suter on 28 October 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 (2 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Termination of appointment of Tracy Benjamin as a director (2 pages)
25 February 2010Termination of appointment of Tracy Benjamin as a director (2 pages)
25 February 2010Termination of appointment of Simon Lee as a director (2 pages)
25 February 2010Termination of appointment of Edward Williams as a director (2 pages)
25 February 2010Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages)
25 February 2010Termination of appointment of Tracy Clarke as a secretary (2 pages)
25 February 2010Appointment of Thompson Taraz Secretaries Limited as a secretary (3 pages)
25 February 2010Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House Abbas Business Centre Main Road Itchen Abbas Winchester Hampshire SO21 1BQ on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Charles Pinder as a director (2 pages)
25 February 2010Appointment of Kelvin Deon Gray as a director (3 pages)
25 February 2010Appointment of Andrew David Grieve as a director (3 pages)
25 February 2010Appointment of Andrew David Grieve as a director (3 pages)
25 February 2010Termination of appointment of Simon Lee as a director (2 pages)
25 February 2010Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House Abbas Business Centre Main Road Itchen Abbas Winchester Hampshire SO21 1BQ on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Charles Pinder as a director (2 pages)
25 February 2010Appointment of Diane Elizabeth Suter as a director (3 pages)
25 February 2010Appointment of Afshin Taraz as a director (3 pages)
25 February 2010Termination of appointment of Edward Williams as a director (2 pages)
25 February 2010Appointment of Martin Michael Heffernan as a director (3 pages)
25 February 2010Termination of appointment of Tracy Clarke as a secretary (2 pages)
25 February 2010Appointment of Afshin Taraz as a director (3 pages)
25 February 2010Appointment of Martin Michael Heffernan as a director (3 pages)
25 February 2010Appointment of Diane Elizabeth Suter as a director (3 pages)
25 February 2010Appointment of Kelvin Deon Gray as a director (3 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
7 September 2009Director's change of particulars / simon lee / 08/08/2009 (1 page)
7 September 2009Director's Change of Particulars / simon lee / 08/08/2009 / HouseName/Number was: , now: 73; Street was: 8 greenend road, now: airedale avenue; Post Code was: W4 1AJ, now: W4 2NN (1 page)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
20 July 2009Accounts made up to 31 March 2009 (8 pages)
3 March 2009Director's Change of Particulars / tracy benjamin / 02/03/2009 / HouseName/Number was: , now: 17; Street was: 15 eastwood, now: holbrook gardens; Area was: wall hall drive, now: wall hall; Post Code was: WD25 8BX, now: WD25 8AB (1 page)
3 March 2009Director's change of particulars / tracy benjamin / 02/03/2009 (1 page)
9 December 2008Director's change of particulars / edward williams / 09/12/2008 (1 page)
9 December 2008Director's Change of Particulars / edward williams / 09/12/2008 / HouseName/Number was: 64, now: 4; Street was: allee des merisiers, now: belmont road; Post Town was: hardelot, now: reigate; Region was: , now: surrey; Post Code was: 62152, now: RH2 7EE; Country was: france, now: (1 page)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
2 September 2008Director's change of particulars / edward williams / 02/09/2008 (1 page)
2 September 2008Director's Change of Particulars / edward williams / 02/09/2008 / HouseName/Number was: , now: 64; Street was: 20 allee august escoffier, now: allee des merisiers; Region was: 62152, now: (1 page)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 August 2008Accounts made up to 31 March 2008 (8 pages)
9 June 2008Secretary's Change of Particulars / tracy shea / 06/06/2008 / Surname was: shea, now: clarke (1 page)
9 June 2008Secretary's change of particulars / tracy shea / 06/06/2008 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
2 November 2007Return made up to 28/10/07; full list of members (3 pages)
2 November 2007Return made up to 28/10/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
1 March 2006Particulars of mortgage/charge (1 page)
1 March 2006Particulars of mortgage/charge (9 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (1 page)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (9 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas bus cntr main road, itchen abbas, winchester, hampshire SO21 1BQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas bus cntr main road, itchen abbas, winchester, hampshire SO21 1BQ (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
28 October 2005Incorporation (12 pages)
28 October 2005Incorporation (12 pages)