Company NameTalentgold Limited
Company StatusDissolved
Company Number05103227
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NameKarmastreet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Mayfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCreative Director And Company
Country of ResidenceUnited Kingdom
Correspondence Address18 Friars Road
Coventry
CV1 2LL
Secretary NameMr John Mayfield
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCreative Director And Company
Country of ResidenceUnited Kingdom
Correspondence Address18 Friars Road
Coventry
CV1 2LL
Director NameMr Martin Berman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2007(2 years, 9 months after company formation)
Appointment Duration6 years (closed 06 February 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Close
Fearnhead
Warrington
Cheshire
WA2 0EJ
Director NameLeslie Cyril Barstow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chippendale Place
Ashton Under Lyne
Lancashire
OL6 9HP

Location

Registered AddressC/O Rigby Lennon & Co
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
21 May 2012Order of court to wind up (2 pages)
21 May 2012Order of court to wind up (2 pages)
6 July 2011Compulsory strike-off action has been suspended (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Compulsory strike-off action has been suspended (1 page)
8 October 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Return made up to 16/04/08; full list of members (5 pages)
24 April 2008Return made up to 16/04/08; full list of members (5 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts made up to 30 April 2007 (2 pages)
18 July 2007Return made up to 16/04/07; full list of members (3 pages)
18 July 2007Return made up to 16/04/07; full list of members (3 pages)
19 March 2007Company name changed karmastreet LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed karmastreet LIMITED\certificate issued on 19/03/07 (2 pages)
10 March 2007Accounts made up to 30 April 2006 (2 pages)
10 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 March 2007Registered office changed on 06/03/07 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
6 March 2007Registered office changed on 06/03/07 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
5 May 2006Return made up to 16/04/06; full list of members (3 pages)
5 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Accounts made up to 30 April 2005 (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 July 2005Return made up to 16/04/05; full list of members (7 pages)
23 July 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Incorporation (18 pages)