Company NameGoldstar Air Conditioning Limited
Company StatusDissolved
Company Number03627097
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)
Dissolution Date27 March 2024 (3 weeks, 2 days ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony La Porte
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameNone None
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 86684491
Telephone regionLondon

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Anthony La Porte
100.00%
Ordinary

Financials

Year2014
Net Worth£29,339
Cash£96
Current Liabilities£75,743

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2017Appointment of a liquidator (3 pages)
14 November 2017Registered office address changed from Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 (2 pages)
31 October 2017Order of court to wind up (3 pages)
5 October 2017Termination of appointment of None None as a secretary on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Sylvia La Porte on 5 September 2017 (1 page)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Cessation of Anthony La Porte as a person with significant control on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Anthony La Porte as a director on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
7 September 2015Director's details changed for Anthony La Porte on 2 December 2014 (2 pages)
7 September 2015Director's details changed for Anthony La Porte on 2 December 2014 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 October 2014Director's details changed for Anthony La Porte on 27 June 2014 (2 pages)
31 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Secretary's details changed for Sylvia La Porte on 27 June 2014 (1 page)
31 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Registered office address changed from 15 Chestnut End Headley Bordon Hampshire GU35 8NA England on 26 June 2014 (1 page)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Secretary's details changed for Sylvia La Porte on 1 October 2012 (2 pages)
23 September 2013Secretary's details changed for Sylvia La Porte on 1 October 2012 (2 pages)
23 September 2013Director's details changed for Anthony La Porte on 1 October 2012 (2 pages)
23 September 2013Director's details changed for Anthony La Porte on 1 October 2012 (2 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from 22 Howard Road Coulsdon Surrey CR5 2EA on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 22 Howard Road Coulsdon Surrey CR5 2EA on 4 September 2012 (1 page)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Anthony La Porte on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Anthony La Porte on 4 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2009Return made up to 04/09/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 October 2008Return made up to 04/09/08; full list of members (3 pages)
5 October 2007Return made up to 04/09/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 04/09/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 January 2006Return made up to 04/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 September 2004Return made up to 04/09/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 October 2003Return made up to 04/09/03; full list of members (6 pages)
24 September 2002Return made up to 04/09/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 October 2001Return made up to 04/09/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
1 September 2000Return made up to 04/09/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
12 November 1999Return made up to 04/09/99; full list of members (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 229 nether street london N3 1NT (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
4 September 1998Incorporation (12 pages)