GOLDEN AMERICAN LIMITED

Register to unlock more data on OkredoRegister

GOLDEN AMERICAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808187

Incorporation date

07/04/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon08/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2009
First Gazette notice for voluntary strike-off
dot icon14/10/2009
Application to strike the company off the register
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 08/04/09; full list of members
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon19/08/2008
Appointment Terminated Director david potter
dot icon12/06/2008
Appointment Terminated Director david swann
dot icon28/05/2008
Appointment Terminated Director paul rayner
dot icon15/04/2008
Return made up to 08/04/08; full list of members
dot icon18/04/2007
Return made up to 08/04/07; full list of members
dot icon28/03/2007
Accounts made up to 2006-12-31
dot icon10/04/2006
Return made up to 08/04/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon18/08/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 08/04/05; full list of members
dot icon08/04/2005
Accounts made up to 2004-12-31
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon22/04/2004
Return made up to 08/04/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon18/11/2003
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 08/04/03; full list of members
dot icon14/04/2003
Director's particulars changed
dot icon05/08/2002
Director resigned
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon14/04/2002
Return made up to 08/04/02; full list of members
dot icon14/04/2002
Secretary's particulars changed;director's particulars changed
dot icon30/08/2001
Accounts made up to 2000-12-31
dot icon30/08/2001
Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ
dot icon16/04/2001
Return made up to 08/04/01; full list of members
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 08/04/00; full list of members
dot icon12/04/2000
Secretary's particulars changed;director's particulars changed
dot icon12/04/2000
Location of register of members address changed
dot icon12/04/2000
Location of debenture register address changed
dot icon09/01/2000
Accounts made up to 1999-03-31
dot icon09/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon19/04/1999
Secretary's particulars changed
dot icon19/04/1999
Director's particulars changed
dot icon19/04/1999
Return made up to 08/04/99; no change of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon10/12/1998
Accounts made up to 1998-03-31
dot icon23/04/1998
Return made up to 08/04/98; no change of members
dot icon15/04/1998
New director appointed
dot icon08/12/1997
Accounts made up to 1997-03-31
dot icon15/04/1997
Return made up to 08/04/97; full list of members
dot icon15/04/1997
Location of register of members address changed
dot icon15/04/1997
Location of debenture register address changed
dot icon28/08/1996
Accounts made up to 1996-03-31
dot icon15/04/1996
Return made up to 08/04/96; no change of members
dot icon09/08/1995
Accounts made up to 1995-03-31
dot icon11/04/1995
Return made up to 08/04/95; no change of members
dot icon08/03/1995
Accounts made up to 1994-03-31
dot icon02/03/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon20/02/1995
Resolutions
dot icon26/04/1994
Return made up to 08/04/94; full list of members
dot icon26/04/1994
Secretary resigned;director resigned
dot icon21/04/1994
Certificate of change of name
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Director resigned
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Registered office changed on 16/02/94 from: 15 hill street london W1X 7FB
dot icon02/02/1994
Director resigned
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Registered office changed on 03/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1993
Certificate of change of name
dot icon07/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIDIRECTORS LIMITED
Corporate Director
27/03/1994 - Present
12
Swann, David Andrew
Director
25/07/2002 - 22/05/2008
32
Potter, David Cameron
Director
25/07/2002 - 04/08/2008
23
Combined Nominees Limited
Nominee Director
20/06/1993 - 20/07/1993
7286
Gaertner, Albert Friedrich
Director
20/06/1993 - 31/01/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDEN AMERICAN LIMITED

GOLDEN AMERICAN LIMITED is an(a) Dissolved company incorporated on 07/04/1993 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN AMERICAN LIMITED?

toggle

GOLDEN AMERICAN LIMITED is currently Dissolved. It was registered on 07/04/1993 and dissolved on 08/02/2010.

Where is GOLDEN AMERICAN LIMITED located?

toggle

GOLDEN AMERICAN LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What is the latest filing for GOLDEN AMERICAN LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via voluntary strike-off.