Company NameGoldex UK Ltd
Company StatusDissolved
Company Number03297433
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameGoldarrow Import/Export UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDavid George McNulty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Queens Road
Steepleview
Laindon
Essex
SS15 4AN
Secretary NameVivien Frances McNulty
NationalityBritish
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Queens Road
Steeple View
Laindon
Essex
SS15 4AN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 16c Samson House
Arterial Road Laindon
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 30/12/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: 30 queens road steeple view laindon basildon essex SS15 4AN (1 page)
15 March 1999Registered office changed on 15/03/99 from: unit 16C samson house arterial road laindon basildon essex SS15 6DR (1 page)
26 February 1999Company name changed goldarrow import/export uk limit ed\certificate issued on 01/03/99 (2 pages)
31 December 1998Return made up to 30/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 March 1998 (9 pages)
2 January 1998Return made up to 30/12/97; full list of members (4 pages)
14 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 January 1997Registered office changed on 15/01/97 from: 372 old street london EC1V 9LT (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
30 December 1996Incorporation (12 pages)