About

Registered Number: 04833984
Date of Incorporation: 16/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: 6 Bedford Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4JU

 

Founded in 2003, Goldstone Developments Ltd has its registered office in Bedford in Bedfordshire, it has a status of "Dissolved". The organisation has one director listed as Southam, Mark. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHAM, Mark 23 September 2003 16 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 06 May 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 11 March 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 15 September 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 24 December 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.