Company NameGolden Trustees Limited
Company StatusDissolved
Company Number08196540
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anne Christine Baggesen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Director NameMr Oliver Francis Peck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Secretary NameWhytecroft Services Limited (Corporation)
StatusClosed
Appointed30 August 2012(same day as company formation)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
British Virgin Islands
B.V.I.
Director NameMr Justin Scott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleTax Director
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Smp Trustees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
22 June 2015Termination of appointment of Justin Scott as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mr Oliver Francis Peck as a director on 22 June 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
3 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)