Company NameGolddiggers.Uk.com Limited
Company StatusDissolved
Company Number06226701
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NamePhco171 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jemima Slade
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 24 June 2014)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address99a Bell Street
London
NW1 6TL
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NameMr Aidan Patrick Smyth
NationalityIrish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharmay
Blackberry Lane
Lingfield
Surrey
RH7 6NG
Director NameMiss Charlotte Slade
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW
Secretary NameMiss Charlotte Slade
NationalityBritish
StatusResigned
Appointed02 July 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW
Secretary NamePeter Hodgson & Co (Corporation)
StatusResigned
Appointed19 July 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2013)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW

Location

Registered Address99a Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

50 at £1Miss Charlotte Slade
50.00%
Ordinary A
50 at £1Miss Jemima Slade
50.00%
Ordinary B

Financials

Year2014
Net Worth-£30,376
Cash£49
Current Liabilities£30,425

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Termination of appointment of Peter Hodgson & Co as a secretary (1 page)
27 April 2012Director's details changed for Jemima Slade on 25 April 2012 (2 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2 April 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 August 2010Appointment of Peter Hodgson & Co as a secretary (4 pages)
5 August 2010Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 5 August 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jemima Slade on 24 April 2010 (2 pages)
11 March 2010Termination of appointment of Charlotte Slade as a secretary (1 page)
11 March 2010Termination of appointment of Charlotte Slade as a director (1 page)
8 February 2010Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 September 2009Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
13 June 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007New director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
4 July 2007Company name changed PHCO171 LIMITED\certificate issued on 04/07/07 (2 pages)
25 April 2007Incorporation (7 pages)