Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDSTAR INTERNATIONAL (LONDON) LIMITED
Company Information for

GOLDSTAR INTERNATIONAL (LONDON) LIMITED

LONDON, WC1N,
Company Registration Number
02813140
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Goldstar International (london) Ltd
GOLDSTAR INTERNATIONAL (LONDON) LIMITED was founded on 1993-04-27 and had its registered office in London. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
GOLDSTAR INTERNATIONAL (LONDON) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GOLD STAR INTERNATIONAL (LONDON) LIMITED14/05/2003
Filing Information
Company Number 02813140
Date formed 1993-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2018-07-17
Type of accounts MICRO
Last Datalog update: 2018-08-08 18:57:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDSTAR INTERNATIONAL (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MILES ALLAN THOMPSON
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY WHITE
Company Secretary 1994-04-27 2014-05-30
FIONA GILLOTT
Director 1994-02-15 2014-05-30
BARRY WHITE
Director 1996-06-06 2014-05-30
PATRICK ANDRE HENRI BERTRAND
Director 1993-04-27 1994-04-27
NADIA LORRAINE FREEDMAN
Director 1993-04-27 1994-04-27
MATTHEW ROY BLOUNT
Company Secretary 1993-04-27 1994-02-15
HOWARD THOMAS
Nominated Secretary 1993-04-27 1993-04-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-04-27 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MILES ALLAN THOMPSON MAY COURIERS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1980-08-21 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON MAYDH LIMITED Director 2017-03-31 CURRENT 1980-05-30 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON CREATIVE CARS & COURIERS LIMITED Director 2016-08-31 CURRENT 1985-05-07 Active
JEREMY MILES ALLAN THOMPSON CITY BIKES LIMITED Director 2014-09-01 CURRENT 1984-05-30 Dissolved 2018-07-17
JEREMY MILES ALLAN THOMPSON GOLDSTAR EXPRESS LIMITED Director 2014-05-30 CURRENT 2008-09-29 Dissolved 2015-05-12
JEREMY MILES ALLAN THOMPSON A TO Z COURIERS LIMITED Director 2011-05-17 CURRENT 2011-03-25 Dissolved 2018-01-16
JEREMY MILES ALLAN THOMPSON FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE) Director 2007-01-18 CURRENT 1945-11-17 Active
JEREMY MILES ALLAN THOMPSON MACH 1 COURIERS LIMITED Director 1991-05-30 CURRENT 1984-01-26 Active
JEREMY MILES ALLAN THOMPSON G. THOMPSON LIMITED Director 1991-05-30 CURRENT 1914-01-21 Active
JEREMY MILES ALLAN THOMPSON THOMPSON'S INVESTMENT HOLDINGS LIMITED Director 1991-05-30 CURRENT 1981-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-20DS01APPLICATION FOR STRIKING-OFF
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-06-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0127/04/16 FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0127/04/15 FULL LIST
2015-05-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GILLOTT
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY BARRY WHITE
2014-05-30AP01DIRECTOR APPOINTED MR JEREMY MILES ALLAN THOMPSON
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0127/04/14 FULL LIST
2013-12-12AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-20AR0127/04/13 FULL LIST
2013-01-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-14AR0127/04/12 FULL LIST
2011-12-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-20AR0127/04/11 FULL LIST
2010-11-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-19AR0127/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHITE / 27/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA GILLOTT / 27/04/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY WHITE / 27/04/2010
2009-12-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 66 CHILTERN STREET LONDON W1U 4JT
2008-06-03363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-31363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-05-17363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-04-21363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-04-21363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-20363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-05-14CERTNMCOMPANY NAME CHANGED GOLD STAR INTERNATIONAL (LONDON) LIMITED CERTIFICATE ISSUED ON 14/05/03
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-17363sRETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-05-01363sRETURN MADE UP TO 27/04/01; NO CHANGE OF MEMBERS
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-14(W)ELRESS369(4) SHT NOTICE MEET 14/05/99
2000-11-14(W)ELRESS80A AUTH TO ALLOT SEC 14/05/99
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/00
2000-05-10363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-05-01363sRETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY
1998-07-07363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: C/O LANCASTERS 486 CHISWICK HIGH ROAD LONDON W4 5TT
1998-01-13363bRETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1998-01-13363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-13288NEW DIRECTOR APPOINTED
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-30363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1995-02-28244DELIVERY EXT'D 3 MTH 31/07/94
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-20363bRETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS
1994-03-16225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
1994-03-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation




Licences & Regulatory approval
We could not find any licences issued to GOLDSTAR INTERNATIONAL (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDSTAR INTERNATIONAL (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDSTAR INTERNATIONAL (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.355
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.176

This shows the max and average number of mortgages for companies with the same SIC code of 53100 - Postal activities under universal service obligation

Creditors
Creditors Due Within One Year 2013-07-31 £ 297,512
Creditors Due Within One Year 2012-07-31 £ 315,955
Creditors Due Within One Year 2012-07-31 £ 315,955
Creditors Due Within One Year 2011-07-31 £ 344,767
Provisions For Liabilities Charges 2013-07-31 £ 2,386
Provisions For Liabilities Charges 2012-07-31 £ 5,489
Provisions For Liabilities Charges 2012-07-31 £ 5,489
Provisions For Liabilities Charges 2011-07-31 £ 7,842

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTAR INTERNATIONAL (LONDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 320,898
Cash Bank In Hand 2012-07-31 £ 330,368
Cash Bank In Hand 2012-07-31 £ 330,368
Cash Bank In Hand 2011-07-31 £ 381,150
Current Assets 2013-07-31 £ 632,776
Current Assets 2012-07-31 £ 655,878
Current Assets 2012-07-31 £ 655,878
Current Assets 2011-07-31 £ 678,852
Debtors 2013-07-31 £ 311,878
Debtors 2012-07-31 £ 325,510
Debtors 2012-07-31 £ 325,510
Debtors 2011-07-31 £ 297,702
Fixed Assets 2013-07-31 £ 18,572
Fixed Assets 2012-07-31 £ 37,123
Fixed Assets 2012-07-31 £ 37,123
Fixed Assets 2011-07-31 £ 54,463
Shareholder Funds 2013-07-31 £ 351,450
Shareholder Funds 2012-07-31 £ 371,557
Shareholder Funds 2012-07-31 £ 371,557
Shareholder Funds 2011-07-31 £ 380,706
Tangible Fixed Assets 2013-07-31 £ 18,571
Tangible Fixed Assets 2012-07-31 £ 37,122
Tangible Fixed Assets 2012-07-31 £ 37,122
Tangible Fixed Assets 2011-07-31 £ 54,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDSTAR INTERNATIONAL (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSTAR INTERNATIONAL (LONDON) LIMITED
Trademarks
We have not found any records of GOLDSTAR INTERNATIONAL (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSTAR INTERNATIONAL (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as GOLDSTAR INTERNATIONAL (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDSTAR INTERNATIONAL (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSTAR INTERNATIONAL (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDSTAR INTERNATIONAL (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1N