Company NameGold Star Homes (UK) Limited
Company StatusDissolved
Company Number05958079
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Parveen Kumar Gug
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSmith Craven
Kelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Director NameMr Sanjeev Kumar Gug
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Craven
Kelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Secretary NameSanjeev Kumar Gug
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSmith Craven
Kelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Director NameMr James Stephen Wallis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2006(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Abbeyfield
Finningley
Doncaster
South Yorkshire
DN9 3EE

Location

Registered Address115-121 Balby Road
Balby
Doncaster
South Yorkshire
DN4 0RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

3 at £1Mrs Anita Rani Gug
50.00%
Ordinary
3 at £1Mrs Karen Marie Gug
50.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 6
(3 pages)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 6
(3 pages)
13 January 2012Termination of appointment of Sanjeev Gug as a secretary (1 page)
13 January 2012Termination of appointment of Sanjeev Kumar Gug as a secretary on 5 October 2011 (1 page)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 6
(3 pages)
30 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of James Wallis as a director (1 page)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of James Wallis as a director (1 page)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Parveen Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from Smith Craven Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 9 December 2009 (1 page)
9 December 2009Director's details changed for Sanjeev Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Sanjeev Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Registered office address changed from Smith Craven Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Sanjeev Kumar Gug on 5 October 2009 (1 page)
9 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Sanjeev Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Registered office address changed from Smith Craven Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Sanjeev Kumar Gug on 5 October 2009 (1 page)
9 December 2009Director's details changed for Mr Parveen Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Parveen Kumar Gug on 5 October 2009 (2 pages)
9 December 2009Secretary's details changed for Sanjeev Kumar Gug on 5 October 2009 (1 page)
1 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 December 2008Return made up to 05/10/08; full list of members (6 pages)
17 December 2008Return made up to 05/10/08; full list of members (6 pages)
20 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 May 2008Accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 05/10/07; full list of members (7 pages)
29 October 2007Return made up to 05/10/07; full list of members (7 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
5 October 2006Incorporation (22 pages)
5 October 2006Incorporation (22 pages)