GOLD 5 GENERAL PARTNER LIMITED
Overview
| Company Name | GOLD 5 GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04759647 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLD 5 GENERAL PARTNER LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GOLD 5 GENERAL PARTNER LIMITED located?
| Registered Office Address | 35 Grosvenor Street Mayfair W1K 4QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLD 5 GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for GOLD 5 GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew David Grieve as a director on Feb 28, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Elizabeth Suter as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Michael Heffernan on May 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Grieve on May 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kelvin Deon Gray on May 09, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kelvin Deon Grey on May 09, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Michael Heffernan on May 09, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Grieve on May 09, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Diane Elizabeth Suter on May 09, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Afshin Taraz on May 09, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thompson Taraz Secretaries Limited on May 09, 2011 | 2 pages | CH04 | ||||||||||
Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on Dec 13, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on Feb 25, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Thompson Taraz Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Kelvin Deon Grey as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew David Grieve as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin Michael Heffernan as a director | 3 pages | AP01 | ||||||||||
Appointment of Diane Elizabeth Suter as a director | 3 pages | AP01 | ||||||||||
Who are the officers of GOLD 5 GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON TARAZ SECRETARIES LIMITED | Secretary | Grosvenor Street W1K 4QX London 35 United Kingdom |
| 149255450001 | ||||||||||
| GRAY, Kelvin Deon | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | South African | 119550560001 | |||||||||
| HEFFERNAN, Martin Michael | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | 86195170001 | |||||||||
| TARAZ, Afshin | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | 3237760001 | |||||||||
| CLARKE, Tracy Ann | Secretary | 3 The Hedges Botley Road, Horton Heath SO50 7QJ Eastleigh Hampshire | British | 85789020003 | ||||||||||
| BENJAMIN, Tracy Dean | Director | Holbrook Gardens Wall Hall WD25 8AB Aldenham 17 Hertfordshire | United Kingdom | British | 6124310004 | |||||||||
| FRY, Charles Anthony | Director | 48 Cadogan Place SW1X 9RU London | United Kingdom | British | 39319990001 | |||||||||
| GRIEVE, Andrew David | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | 129540950001 | |||||||||
| PINDER, Charles Michael | Director | Martyr Worthy Manor Church Lane Martyr Worthy SO21 1DY Winchester Hampshire | United Kingdom | British | 5296700003 | |||||||||
| SUTER, Diane Elizabeth | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | 53010520001 | |||||||||
| WILLIAMS, Edward Lloyd | Director | Belmont Road RH2 7EE Reigate 4 Surrey | United Kingdom | British | 105177550005 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0