Company NameGoldenstorms Limited
Company StatusDissolved
Company Number07487421
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGlynn Stephen Thompson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Liam David Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr David John Ripo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(2 years after company formation)
Appointment Duration3 years, 10 months (closed 06 December 2016)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Andrew Wagstaff
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(2 years after company formation)
Appointment Duration1 year (resigned 20 February 2014)
RolePublican
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£28,402
Cash£13,662
Current Liabilities£47,402

Accounts

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

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
21 April 2016Liquidators statement of receipts and payments to 19 January 2016 (8 pages)
21 April 2016Liquidators' statement of receipts and payments to 19 January 2016 (8 pages)
9 February 2015Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 9 February 2015 (2 pages)
5 February 2015Appointment of a voluntary liquidator (1 page)
5 February 2015Statement of affairs with form 4.19 (6 pages)
14 July 2014Termination of appointment of Andrew Wagstaff as a director on 20 February 2014 (1 page)
20 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Director's details changed for Liam David Thompson on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Glynn Stephen Thompson on 13 August 2013 (2 pages)
12 April 2013Appointment of Mr Andrew Wagstaff as a director (2 pages)
12 April 2013Appointment of Mr David John Ripo as a director (2 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Jonathan Purdon as a director (1 page)
7 April 2011Appointment of Liam David Thompson as a director (2 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(3 pages)
7 April 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(3 pages)
7 April 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 7 April 2011 (1 page)
7 April 2011Appointment of Glynn Stephen Thompson as a director (2 pages)
7 April 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 7 April 2011 (1 page)
25 March 2011Director's details changed for Mr John Purdon on 31 January 2011 (2 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)