Company NameGoldstein Telecommunications Limited
Company StatusDissolved
Company Number05059419
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRiccardo Casacci
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed09 May 2005(1 year, 2 months after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address74, Bld D'Italie
Monte Carlo
Monaco Mc 98000
Foreign
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleAdministrator
Correspondence Address28 Malting Villas Road
Rochford
Essex
SS4 1RU
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameChristopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2005)
RoleCompany Director
Correspondence Address28 Southbury Avenue
Enfield
Middlesex
EN1 1RL
Secretary NameMartin Arthur Rutledge
NationalityBritish
StatusResigned
Appointed05 March 2004(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2005)
RoleAccountant
Correspondence Address13 Bd. Princesse Charlotte
Monaco
Mc-98000
Foreign
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed07 October 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Roxwell Avenue
Chelmsford
Essex
CM1 2NR
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 March 2008Location of debenture register (1 page)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Location of register of members (1 page)
27 March 2008Appointment terminated director mark quirk (1 page)
27 March 2008Director appointed miss stephanie hawkes (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 April 2007Return made up to 01/03/06; full list of members; amend (5 pages)
22 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 01/03/06; full list of members (5 pages)
28 April 2006Director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 152-160 city road london EC1V 2NX (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)