About

Registered Number: 04385625
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW

 

Having been setup in 2002, Gold Star Travel (Nottingham) Ltd are based in Derbyshire, it has a status of "Dissolved". The organisation has 5 directors listed as Bailey, Christina Jane, Bailey, Alexander David, Bailey, Christopher Simon, Bailey, Paul Wayne, Bell, Tony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Alexander David 22 December 2015 22 December 2015 1
BAILEY, Christopher Simon 22 December 2015 22 December 2015 1
BAILEY, Paul Wayne 05 March 2002 23 March 2016 1
BELL, Tony 12 April 2017 12 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Christina Jane 05 March 2002 29 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 18 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
225 - Change of Accounting Reference Date 09 September 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
395 - Particulars of a mortgage or charge 05 December 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 08 March 2007
363a - Annual Return 07 March 2006
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 01 April 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 06 March 2004
225 - Change of Accounting Reference Date 16 September 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2008 Outstanding

N/A

Debenture 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.