Company NameGoldshade Limited
Company StatusDissolved
Company Number02645961
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNikki Zilli
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridge Lane
London
SW11 3AD
Secretary NameHills Jarrett Llp (Corporation)
StatusClosed
Appointed05 February 2007(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2013)
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr Aldo Zilli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration4 months (resigned 19 January 1993)
RoleRestauranteur
Correspondence AddressOaktree Cottage
21 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameDiana Louca
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address23 Marshall House
London
W1V 1LS
Director NameMr Aldo Zilli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 February 2007)
RoleRestauranteur
Correspondence Address40 Dean Street
London
W1D 4PY
Secretary NameJanice Zilli
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address21 Barnhill
Oaktree Cottage
Pinner
Middlesex
HA5 2SY
Director NameJanice Zilli
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2003)
RoleSecretary
Correspondence Address21 Barnhill
Oaktree Cottage
Pinner
Middlesex
HA5 2SY
Secretary NameMr Bhupendra Patel
NationalityBritish
StatusResigned
Appointed02 July 2003(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameGeoffrey Jarrett
NationalityBritish
StatusResigned
Appointed02 June 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2007)
RoleAccountant
Correspondence AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr Geoffrey William Jarrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameSimon Pentol
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(18 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor Charles House 5-11 Regent Street
St James
London
SW1Y 4LR
Director NameMr Geoffrey William Jarrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1995)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Aldo Zilli
50.00%
Ordinary A
100 at £1Mr Aldo Zilli
50.00%
Ordinary B

Financials

Year2014
Net Worth£62,124
Cash£1,691
Current Liabilities£19,490

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Termination of appointment of Geoffrey William Jarrett as a director on 30 September 2011 (1 page)
15 December 2011Termination of appointment of Geoffrey Jarrett as a director (1 page)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 200
(6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 200
(6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 October 2010Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Hills Jarrett Llp on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Simon Pentol as a director (2 pages)
22 July 2010Termination of appointment of Simon Pentol as a director (2 pages)
19 July 2010Appointment of Geoffrey William Jarrett as a director (3 pages)
19 July 2010Appointment of Geoffrey William Jarrett as a director (3 pages)
13 July 2010Registered office address changed from Groundfloor Charles House 5-11 Regent Street St James London SW1Y 4LR on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Groundfloor Charles House 5-11 Regent Street St James London SW1Y 4LR on 13 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Appointment of Simon Pentol as a director (3 pages)
14 January 2010Appointment of Simon Pentol as a director (3 pages)
21 December 2009Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 December 2009 (2 pages)
1 October 2009Return made up to 16/09/09; full list of members (3 pages)
1 October 2009Return made up to 16/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 16/09/08; full list of members (3 pages)
21 October 2008Return made up to 16/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 October 2007Return made up to 16/09/07; full list of members (3 pages)
9 October 2007Return made up to 16/09/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
31 October 2006Return made up to 16/09/06; full list of members (6 pages)
31 October 2006Return made up to 16/09/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
19 October 2005Return made up to 16/09/05; full list of members (7 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
18 April 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
18 April 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
17 March 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
28 February 2004Registered office changed on 28/02/04 from: 41 dean street london W1Y 5AP (1 page)
28 February 2004Registered office changed on 28/02/04 from: 41 dean street london W1Y 5AP (1 page)
7 January 2004Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
7 January 2004Return made up to 16/09/03; full list of members (7 pages)
7 January 2004New secretary appointed (1 page)
7 January 2004New secretary appointed (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
27 November 2002Accounts for a small company made up to 31 October 2001 (9 pages)
27 November 2002Accounts for a small company made up to 31 October 2001 (9 pages)
1 November 2002Return made up to 16/09/02; full list of members (7 pages)
1 November 2002Return made up to 16/09/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (9 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (9 pages)
9 October 2001Return made up to 16/09/01; full list of members (6 pages)
9 October 2001Return made up to 16/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 October 2000Return made up to 16/09/00; full list of members (6 pages)
5 October 2000Return made up to 16/09/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 September 1999Return made up to 16/09/99; no change of members (4 pages)
27 September 1999Return made up to 16/09/99; no change of members (4 pages)
27 July 1999Return made up to 16/09/98; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
27 July 1999Return made up to 16/09/98; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 October 1997 (8 pages)
22 June 1999Accounts for a small company made up to 31 October 1997 (8 pages)
18 May 1999Strike-off action suspended (1 page)
18 May 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
5 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 October 1997Return made up to 16/09/97; full list of members (6 pages)
28 October 1997Return made up to 16/09/97; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
31 October 1996Return made up to 16/09/96; no change of members (4 pages)
31 October 1996Return made up to 16/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Full accounts made up to 31 October 1995 (11 pages)
2 September 1996Full accounts made up to 31 October 1995 (11 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
14 December 1995Registered office changed on 14/12/95 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
14 December 1995Registered office changed on 14/12/95 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
4 December 1995Return made up to 16/09/95; no change of members (4 pages)
4 December 1995Return made up to 16/09/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 November 1991Particulars of mortgage/charge (3 pages)
11 November 1991Particulars of mortgage/charge (3 pages)