Company NameGoldstar Homes Ltd
DirectorSimon White
Company StatusLiquidation
Company Number05994020
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 Holmesdale Road
Bexleyheath
Kent
DA7 4TJ
Director NameMr Jeremy David Thorp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 Roseacre Lane
Bearsted
Kent
ME14 4JG
Secretary NameMr Jeremy David Thorp
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Roseacre Lane
Bearsted
Kent
ME14 4JG
Secretary NameCarole White
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address134 Timbercroft Lane
London
SE18 2SG
Director NameMr Kevin Michael Farr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 January 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address134 Timbercroft Lane
London
SE18 2SG
Director NameMr Matthew White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 January 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address134 Timbercroft Lane
London
SE18 2SG
Director NameMr Matthew White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 January 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address134 Timbercroft Lane
London
SE18 2SG
Director NameMr Charles White
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address134 Timbercroft Lane
London
SE18 2SG

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2012
Net Worth£87,210
Cash£73,181
Current Liabilities£1,172,557

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Next Accounts Due31 August 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due23 November 2016 (overdue)

Filing History

4 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (14 pages)
24 April 2016Liquidators statement of receipts and payments to 25 February 2016 (15 pages)
24 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (15 pages)
28 May 2015Liquidators statement of receipts and payments to 25 February 2015 (11 pages)
28 May 2015Liquidators' statement of receipts and payments to 25 February 2015 (11 pages)
10 March 2014Registered office address changed from 134 Timbercroft Lane London SE18 2SG on 10 March 2014 (4 pages)
7 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 March 2014Statement of affairs with form 4.19 (7 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2014Termination of appointment of Carole White as a secretary (1 page)
30 January 2014Termination of appointment of Charles White as a director (1 page)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
13 November 2013Registration of charge 059940200002 (24 pages)
19 October 2013Satisfaction of charge 1 in full (2 pages)
17 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 January 2013Termination of appointment of Kevin Farr as a director (1 page)
29 January 2013Termination of appointment of Matthew White as a director (1 page)
29 January 2013Appointment of Mr Charles White as a director (2 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 June 2012Registered office address changed from 7 Hailey Road Erith Kent DA18 4AA United Kingdom on 25 June 2012 (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Appointment of Mr Matthew White as a director (2 pages)
28 February 2012Appointment of Mr Kevin Michael Farr as a director (2 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Matthew White as a director (1 page)
2 November 2011Appointment of Mr Matthew White as a director (2 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
21 October 2010Registered office address changed from 17 Crook Log Bexleyheath Kent DA6 8DZ on 21 October 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 February 2010Annual return made up to 7 December 2009 (14 pages)
11 February 2010Annual return made up to 7 December 2009 (14 pages)
5 February 2010Registered office address changed from 2 Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 2 Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN on 5 February 2010 (2 pages)
4 February 2010Termination of appointment of Jeremy Thorp as a director (2 pages)
4 February 2010Termination of appointment of Jeremy Thorp as a secretary (2 pages)
4 February 2010Appointment of Carole White as a secretary (3 pages)
17 February 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
25 November 2008Return made up to 09/11/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / jeremy thorp / 01/11/2008 (1 page)
24 November 2008Director's change of particulars / simon white / 01/11/2008 (1 page)
26 June 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
6 December 2007Return made up to 09/11/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Incorporation (20 pages)