Company NameGoldspace Limited
Company StatusDissolved
Company Number03306566
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameShu Kan Lam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Place
Hedon
North Humberside
HU12 8JA
Director NameShu Wai Lam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Place
Hedon
North Humberside
HU12 8JA
Secretary NameShu Wai Lam
NationalityBritish
StatusClosed
Appointed21 October 2005(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Place
Hedon
North Humberside
HU12 8JA
Director NameMr Garth Andrew Crumpton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 21 October 2005)
RoleLaunderette Operation
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameGavin Howard Crumpton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 21 October 2005)
RoleAccountant
Correspondence Address2 Moss Rise
Alwoodley
Yorkshire
LS17 7NX
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 21 October 2005)
RoleLaunderette Operation
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address682 Anlaby Road
Hull
Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Shu Kan Lam
50.00%
Ordinary
1 at £1Shu Wai Lam
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£8,559
Current Liabilities£12,099

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Shu Kan Lam on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Shu Kan Lam on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Shu Wai Lam on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Shu Wai Lam on 1 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
19 December 2008Return made up to 23/01/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 January 2008Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
21 August 2007Return made up to 23/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 23/01/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 2 moss rise alwoodley leeds yorkshire (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 23/01/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 23/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 23/01/03; no change of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 23/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 May 1999Return made up to 23/01/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
(6 pages)
14 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 February 1997Registered office changed on 06/02/97 from: 682 anlaby road hull HU3 6UZ (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 January 1997Memorandum and Articles of Association (10 pages)
27 January 1997Director resigned (2 pages)
23 January 1997Incorporation (16 pages)