Company NameGoldprize Limited
Company StatusDissolved
Company Number06522067
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Grant Nicholas Easthope Needham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameMr Grant Nicholas Easthope Needham
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Claremont Lane
Esher
Greater London
KT10 9DT
Secretary NameMrs Sara Needham
StatusClosed
Appointed27 March 2017(9 years after company formation)
Appointment Duration5 years, 8 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr David John Laundy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Billet
Wimbledon
London
SW19 4RQ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr David John Laundy
50.00%
Ordinary
1 at £1Mr Grant Nicholas Easthope Needham
50.00%
Ordinary

Financials

Year2014
Net Worth£88,465
Cash£62,455
Current Liabilities£57,122

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (3 pages)
24 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 April 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
27 September 2017Secretary's details changed for Mrs Sara Needham on 1 April 2017 (1 page)
27 September 2017Director's details changed for Mr Grant Nicholas Easthope Needham on 1 April 2017 (2 pages)
27 September 2017Change of details for Mrs Sara Needham as a person with significant control on 1 April 2017 (2 pages)
27 September 2017Registered office address changed from Paton Walsh Laundy 22-24 Worple Road London Greater London SW19 4DD to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Paton Walsh Laundy 22-24 Worple Road London Greater London SW19 4DD to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 27 September 2017 (1 page)
27 September 2017Secretary's details changed for Mrs Sara Needham on 1 April 2017 (1 page)
27 September 2017Director's details changed for Mr Grant Nicholas Easthope Needham on 1 April 2017 (2 pages)
27 September 2017Change of details for Mrs Sara Needham as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 April 2017Appointment of Mrs Sara Needham as a secretary on 27 March 2017 (2 pages)
5 April 2017Appointment of Mrs Sara Needham as a secretary on 27 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
29 November 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
26 April 2016Termination of appointment of David John Laundy as a director on 1 April 2016 (1 page)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Termination of appointment of David John Laundy as a director on 1 April 2016 (1 page)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Register inspection address has been changed from Barry House 20-22 Worple Road Wimbledon London SW194DH England (1 page)
17 August 2012Register inspection address has been changed from Barry House 20-22 Worple Road Wimbledon London SW194DH England (1 page)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Grant Needham on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Grant Needham on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Mr David John Laundy on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David John Laundy on 31 August 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 04/03/09; full list of members (7 pages)
3 April 2009Return made up to 04/03/09; full list of members (7 pages)
15 April 2008Director appointed david john laundy (2 pages)
15 April 2008Director and secretary appointed grant needham (2 pages)
15 April 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
15 April 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
15 April 2008Director and secretary appointed grant needham (2 pages)
15 April 2008Director appointed david john laundy (2 pages)
15 April 2008Appointment terminated director key legal services (nominees) LTD (1 page)
15 April 2008Registered office changed on 15/04/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
15 April 2008Appointment terminated director key legal services (nominees) LTD (1 page)
15 April 2008Registered office changed on 15/04/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)