About

Registered Number: 02752268
Date of Incorporation: 01/10/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: STERLING FORD, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

 

Established in 1992, Goldspan Ltd has its registered office in St. Albans, Hertfordshire. The company has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Pradiphumar Jayantilal 26 October 1992 18 October 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
4.43 - Notice of final meeting of creditors 21 April 2015
AD01 - Change of registered office address 10 November 2009
287 - Change in situation or address of Registered Office 18 August 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 August 2003
287 - Change in situation or address of Registered Office 07 October 1999
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 October 1999
COCOMP - Order to wind up 17 August 1999
F14 - Notice of wind up 05 August 1999
287 - Change in situation or address of Registered Office 18 January 1999
395 - Particulars of a mortgage or charge 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
AA - Annual Accounts 18 February 1998
287 - Change in situation or address of Registered Office 19 December 1997
OC - Order of Court 13 March 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 April 1996
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
395 - Particulars of a mortgage or charge 08 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
363b - Annual Return 21 March 1995
363b - Annual Return 21 March 1995
363b - Annual Return 21 March 1995
288 - N/A 26 October 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 25 September 1993
395 - Particulars of a mortgage or charge 10 July 1993
MISC - Miscellaneous document 18 May 1993
395 - Particulars of a mortgage or charge 24 April 1993
395 - Particulars of a mortgage or charge 22 December 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 01 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1992
NEWINC - New incorporation documents 01 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 June 1998 Outstanding

N/A

Legal charge 06 January 1997 Fully Satisfied

N/A

Debenture 06 January 1997 Fully Satisfied

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Legal charge 27 July 1995 Fully Satisfied

N/A

Legal charge 27 July 1995 Outstanding

N/A

Debenture 27 July 1995 Fully Satisfied

N/A

Residual floating charge 21 September 1993 Fully Satisfied

N/A

Legal charge 07 July 1993 Fully Satisfied

N/A

Debenture 19 April 1993 Fully Satisfied

N/A

Legal mortgage 15 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.