About

Registered Number: 02813140
Date of Incorporation: 27/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 21a Brownlow Mews, London, WC1N 2LA

 

Goldstar International (London) Ltd was registered on 27 April 1993 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed as Blount, Matthew Roy, Bertrand, Patrick Andre Henri, Freedman, Nadia Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAND, Patrick Andre Henri 27 April 1993 27 April 1994 1
FREEDMAN, Nadia Lorraine 27 April 1993 27 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BLOUNT, Matthew Roy 27 April 1993 15 February 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 20 April 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 May 2015
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 20 June 2003
CERTNM - Change of name certificate 14 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
AA - Annual Accounts 05 April 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 May 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 30 April 1999
287 - Change in situation or address of Registered Office 12 January 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 11 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
363s - Annual Return 13 January 1998
363b - Annual Return 13 January 1998
AA - Annual Accounts 15 May 1997
288 - N/A 13 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 June 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 20 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.