Company NameGolden Knights Promotions Limited
Company StatusDissolved
Company Number06320818
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameRolaround Limited

Business Activity

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

Directors

Director NameGeorge Daltrey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(1 year, 3 months after company formation)
Appointment Duration2 years (closed 16 November 2010)
RoleCompany Director
Correspondence Address13 Kings Road
Lancing
West Sussex
BN15 8EB
Director NameMrs Debbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
24 February 2010Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
18 May 2009Accounts made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 December 2008Return made up to 23/07/08; full list of members (3 pages)
30 December 2008Return made up to 23/07/08; full list of members (3 pages)
10 November 2008Company name changed rolaround LIMITED\certificate issued on 10/11/08 (2 pages)
10 November 2008Company name changed rolaround LIMITED\certificate issued on 10/11/08 (2 pages)
29 October 2008Director appointed george daltrey (2 pages)
29 October 2008Appointment Terminated Director marriotts directors LIMITED (1 page)
29 October 2008Appointment terminated director marriotts directors LIMITED (1 page)
29 October 2008Director appointed george daltrey (2 pages)
29 October 2008Appointment Terminated Director debbie howe (1 page)
29 October 2008Appointment terminated director debbie howe (1 page)
25 September 2008Director appointed debbie howe (1 page)
25 September 2008Director appointed debbie howe (1 page)
23 July 2007Incorporation (15 pages)