Company NameGolden Oi Limited
Company StatusDissolved
Company Number04432232
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameChristopher Gerard Martin Creagh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleImport
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameSophawadee Creagh
NationalityThai
StatusClosed
Appointed01 January 2003(7 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 17 September 2013)
RoleJeweller
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameSophawadee Creagh
Date of BirthApril 1971 (Born 53 years ago)
NationalityThai
StatusClosed
Appointed14 July 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 17 September 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameSheila Beryl Cook
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
184 Westbourne Grove
London
W11 2RH

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

50 at £1Christopher Gerard Martin Creagh
50.00%
Ordinary A
50 at £1Sophawadee Creagh
50.00%
Ordinary A

Financials

Year2014
Net Worth£79,741
Current Liabilities£455,259

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
7 August 2012Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 77 Portobell Road Nottinghill Gate London W11 2QB on 7 August 2012 (1 page)
26 June 2012Withdraw the company strike off application (1 page)
26 June 2012Withdraw the company strike off application (1 page)
20 June 2012Application to strike the company off the register (2 pages)
20 June 2012Application to strike the company off the register (2 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(3 pages)
29 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-29
  • GBP 100
(3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 November 2009Director's details changed for Christopher Gerard Martin Creagh on 18 October 2009 (2 pages)
3 November 2009Director's details changed for Sophawadee Creagh on 18 October 2009 (2 pages)
3 November 2009Secretary's details changed for Sophawadee Creagh on 18 October 2009 (1 page)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Christopher Gerard Martin Creagh on 18 October 2009 (2 pages)
3 November 2009Director's details changed for Sophawadee Creagh on 18 October 2009 (2 pages)
3 November 2009Secretary's details changed for Sophawadee Creagh on 18 October 2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Return made up to 18/10/08; full list of members (10 pages)
5 November 2008Return made up to 18/10/08; full list of members (10 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 July 2007Return made up to 07/05/07; full list of members (7 pages)
19 July 2007Return made up to 07/05/07; full list of members (7 pages)
10 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
31 May 2006Return made up to 07/05/06; full list of members (7 pages)
31 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2005Return made up to 07/05/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2005Return made up to 07/05/05; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (9 pages)
5 February 2005Particulars of mortgage/charge (9 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
20 May 2004Return made up to 07/05/04; full list of members (6 pages)
20 May 2004Return made up to 07/05/04; full list of members (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
7 May 2002Incorporation (16 pages)