GOLD 5 GENERAL PARTNER LIMITED

GOLD 5 GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGOLD 5 GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04759647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GOLD 5 GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GOLD 5 GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew David Grieve as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Diane Elizabeth Suter as a director on Dec 31, 2012

    1 pagesTM01

    Annual return made up to May 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2012

    Statement of capital on Jun 11, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Martin Michael Heffernan on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew David Grieve on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Kelvin Deon Gray on May 09, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 09, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kelvin Deon Grey on May 09, 2011

    2 pagesCH01

    Director's details changed for Martin Michael Heffernan on May 09, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew David Grieve on May 09, 2011

    2 pagesCH01

    Director's details changed for Ms Diane Elizabeth Suter on May 09, 2011

    2 pagesCH01

    Director's details changed for Mr Afshin Taraz on May 09, 2011

    2 pagesCH01

    Secretary's details changed for Thompson Taraz Secretaries Limited on May 09, 2011

    2 pagesCH04

    Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on Dec 13, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 09, 2010 with full list of shareholders

    6 pagesAR01

    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 pagesAD01

    Appointment of Thompson Taraz Secretaries Limited as a secretary

    3 pagesAP04

    Appointment of Kelvin Deon Grey as a director

    3 pagesAP01

    Appointment of Andrew David Grieve as a director

    3 pagesAP01

    Appointment of Martin Michael Heffernan as a director

    3 pagesAP01

    Appointment of Diane Elizabeth Suter as a director

    3 pagesAP01

    Who are the officers of GOLD 5 GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON TARAZ SECRETARIES LIMITED
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06260849
    149255450001
    GRAY, Kelvin Deon
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomSouth African119550560001
    HEFFERNAN, Martin Michael
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritish86195170001
    TARAZ, Afshin
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritish3237760001
    CLARKE, Tracy Ann
    3 The Hedges
    Botley Road, Horton Heath
    SO50 7QJ Eastleigh
    Hampshire
    Secretary
    3 The Hedges
    Botley Road, Horton Heath
    SO50 7QJ Eastleigh
    Hampshire
    British85789020003
    BENJAMIN, Tracy Dean
    Holbrook Gardens
    Wall Hall
    WD25 8AB Aldenham
    17
    Hertfordshire
    Director
    Holbrook Gardens
    Wall Hall
    WD25 8AB Aldenham
    17
    Hertfordshire
    United KingdomBritish6124310004
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RU London
    Director
    48 Cadogan Place
    SW1X 9RU London
    United KingdomBritish39319990001
    GRIEVE, Andrew David
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritish129540950001
    PINDER, Charles Michael
    Martyr Worthy Manor
    Church Lane Martyr Worthy
    SO21 1DY Winchester
    Hampshire
    Director
    Martyr Worthy Manor
    Church Lane Martyr Worthy
    SO21 1DY Winchester
    Hampshire
    United KingdomBritish5296700003
    SUTER, Diane Elizabeth
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritish53010520001
    WILLIAMS, Edward Lloyd
    Belmont Road
    RH2 7EE Reigate
    4
    Surrey
    Director
    Belmont Road
    RH2 7EE Reigate
    4
    Surrey
    United KingdomBritish105177550005

    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