Company NameGoldington Projects Limited
Company StatusDissolved
Company Number06212463
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Kedwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Harrold
Bedfordshire
MK43 7DU
Secretary NameRobert Kedwards
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Harrold
Bedfordshire
MK43 7DU
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Director NameDr Colin Hancock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2015)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPark Lodge
Tattershall Drive The Park
Nottingham
NG7 1BX
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

500 at £1Colin Hancock
50.00%
Ordinary
500 at £1Robert Kedwards
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
15 May 2015Termination of appointment of Colin Hancock as a director on 1 March 2015 (1 page)
15 May 2015Termination of appointment of Colin Hancock as a director on 1 March 2015 (1 page)
25 July 2014Company name changed denticare holdings LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2009Return made up to 13/04/09; full list of members (4 pages)
1 June 2009Appointment terminated director dalila heath (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Director and secretary appointed robert kedwards (2 pages)
27 March 2009Director appointed mr. Colin hancock (2 pages)
26 March 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
11 July 2008Company name changed goldparty LIMITED\certificate issued on 15/07/08 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 June 2008Return made up to 13/04/08; full list of members (3 pages)
10 April 2008Company name changed spencer bowry LIMITED\certificate issued on 15/04/08 (2 pages)
13 April 2007Incorporation (13 pages)