GOLD 8 NOMINEES LIMITED
Overview
Company Name | GOLD 8 NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05092920 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GOLD 8 NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOLD 8 NOMINEES LIMITED located?
Registered Office Address | 35 Grosvenor Street Mayfair W1K 4QX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOLD 8 NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for GOLD 8 NOMINEES LIMITED?
Annual Return |
|
---|
What are the latest filings for GOLD 8 NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Grieve as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Suter as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
legacy | 2 pages | LQ02 | ||||||||||
legacy | 3 pages | LQ01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Afshin Taraz on Apr 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Diane Elizabeth Suter on Apr 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Michael Heffernan on Apr 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kelvin Deon Gray on Apr 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Grieve on Apr 02, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thompson Taraz Secretaries Limited on Dec 10, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 3 New Burlington Mews Mayfair London W1B 4QB* on Dec 13, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 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 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 8 NOMINEES 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 |
| 149251660001 | ||||||||||
GRAY, Kelvin Deon | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | South African | Manager | 119550560001 | ||||||||
HEFFERNAN, Martin Michael | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 86195170001 | ||||||||
TARAZ, Afshin | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 3237760001 | ||||||||
CLARKE, Tracy Ann | Secretary | 3 The Hedges Botley Road, Horton Heath SO50 7QJ Eastleigh Hampshire | British | Compliance Manager | 85789020003 | |||||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 74312110032 | |||||||||||
BENJAMIN, Tracy Dean | Director | Holbrook Gardens Wall Hall WD25 8AB Aldenham 17 Hertfordshire | United Kingdom | British | Company Director | 6124310004 | ||||||||
FRY, Charles Anthony | Director | 48 Cadogan Place SW1X 9RU London | United Kingdom | British | Company Director | 39319990001 | ||||||||
GRIEVE, Andrew David | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 129540950001 | ||||||||
LEE, Simon | Director | Airedale Avenue Chiswick W4 2NN London 73 | United Kingdom | British | Company Director | 127804990002 | ||||||||
PINDER, Charles Michael | Director | Martyr Worthy Manor Church Lane Martyr Worthy SO21 1DY Winchester Hampshire | United Kingdom | British | Company Director | 5296700003 | ||||||||
SUTER, Diane Elizabeth | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 53010520001 | ||||||||
WILLIAMS, Edward Lloyd | Director | Belmont Road RH2 7EE Reigate 4 Surrey | United Kingdom | British | Company Director | 105177550005 | ||||||||
ONLINE NOMINEES LIMITED | Nominee Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 900026930001 |
Does GOLD 8 NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On May 26, 2004 Delivered On Jun 07, 2004 | Outstanding | Amount secured All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property situate in buncrana road/templemore londonderry and all property present and future including goodwill uncalled capital bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On May 26, 2004 Delivered On Jun 07, 2004 | Outstanding | Amount secured All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land situate at templemore road and buncrana road londonderry comprised in the 1903 conveyance and portion of the lands in folios LY63952,LY12807,LY25674,LY68663,LY24607 and LY69998 (being the portion of folios 21960 and LY69245) county londonderry together with all buildings and fixtures; the rental income and any guarantees of rental income relating to the occupational lease and the development lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GOLD 8 NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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