London
WC1N 2LA
Director Name | Miss Fiona Gillott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Windermere Road London W5 4TJ |
Director Name | Mr Barry White |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Private - Goldstar International Ltd Unit 1 Viscou Horton Road Slough Berkshire SL3 0DF |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Goldstar International (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Termination of appointment of Fiona Gillott as a director on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Barry White as a director on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 30 May 2014 (2 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 September 2013 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 October 2010 | Director's details changed for Mr Barry White on 29 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
29 September 2008 | Incorporation (14 pages) |