Company NameGoldwing Limited
Company StatusDissolved
Company Number02944561
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date2 March 1999 (25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMohammed Abdur Rab
NationalityBritish
StatusClosed
Appointed03 May 1995(10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 March 1999)
RoleCompany Director
Correspondence Address47 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HP
Director NameMohamed Abbas Nurmohamed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 02 March 1999)
RoleCompany Director
Correspondence Address417 Finchley Road
London
NW3 6HJ
Director NameHarbinder Singh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 1995)
RoleCompany Director
Correspondence Address81 Wakefield Street
East Ham
London
E6 1NR
Secretary NameBaljinder Kaur
NationalityBritish
StatusResigned
Appointed08 September 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 1995)
RoleSecretary
Correspondence Address81 Wakefield Street
East Ham
London
E6 1NR
Director NameMr Leslie William McCann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Woods
The Warren
Radlett
Hertfordshire
WD7 7HF
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998Voluntary strike-off action has been suspended (1 page)
22 August 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 151 high street billericay essex CM12 9AS (1 page)
22 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: foster house maxwell road borehamwood hertfordshire WD6 (1 page)
14 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 November 1995Registered office changed on 27/11/95 from: 16-18 woodford road london E7 0HA (1 page)
17 November 1995Return made up to 01/07/95; full list of members (6 pages)
7 June 1995Director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)