Company NameGoldstar Express Limited
Company StatusDissolved
Company Number06709749
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMiss Fiona Gillott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Windermere Road
London
W5 4TJ
Director NameMr Barry White
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrivate - Goldstar International Ltd Unit 1 Viscou
Horton Road
Slough
Berkshire
SL3 0DF

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Goldstar International (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Termination of appointment of Fiona Gillott as a director on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Barry White as a director on 30 May 2014 (1 page)
30 May 2014Appointment of Mr Jeremy Miles Allan Thompson as a director on 30 May 2014 (2 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
5 September 2013Total exemption full accounts made up to 31 July 2013 (15 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 October 2010Director's details changed for Mr Barry White on 29 September 2010 (2 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 March 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
29 September 2008Incorporation (14 pages)