Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gold 10 Nominees Limited
Gold 10 Nominees Limited is a dissolved company incorporated on 28 October 2005 with the registered office located in London, Greater London. Gold 10 Nominees Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05607005
Private limited company
Age
19 years
Incorporated
28 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gold 10 Nominees Limited
Contact
Address
35 Grosvenor Street
Mayfair
London
W1K 4QX
Same address for the past
14 years
Companies in W1K 4QX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Martin Michael Heffernan
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1963
Kelvin Deon Gray
Director • Manager • British • Lives in England • Born in Mar 1971
Afshin Taraz
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1948
Thompson Taraz Secretaries Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whitehall Property Partnership 25 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
TT Secretaries Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
Merchant 65 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
CP Distribution 1 (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
Waste To Energy (GP) Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
TT Nominees Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
TT Shared Services Limited
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
Thompson Taraz Group Plc
Kelvin Deon Gray, Mr Martin Michael Heffernan, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 6 May 2014
Voluntary Gazette Notice
11 Years Ago on 21 Jan 2014
Application To Strike Off
11 Years Ago on 24 Dec 2013
Andrew Grieve Resigned
12 Years Ago on 28 Feb 2013
Diane Suter Resigned
12 Years Ago on 7 Jan 2013
Dormant Accounts Submitted
12 Years Ago on 27 Dec 2012
Confirmation Submitted
12 Years Ago on 29 Nov 2012
Dormant Accounts Submitted
13 Years Ago on 12 Dec 2011
Mr Kelvin Deon Gray Details Changed
13 Years Ago on 28 Oct 2011
Thompson Taraz Secretaries Limited Details Changed
14 Years Ago on 10 Dec 2010
Get Alerts
Get Credit Report
Discover Gold 10 Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 May 2014
First Gazette notice for voluntary strike-off
Submitted on 21 Jan 2014
Application to strike the company off the register
Submitted on 24 Dec 2013
Termination of appointment of Andrew Grieve as a director
Submitted on 28 Feb 2013
Termination of appointment of Diane Suter as a director
Submitted on 7 Jan 2013
Accounts for a dormant company made up to 31 March 2012
Submitted on 27 Dec 2012
Annual return made up to 28 October 2012 with full list of shareholders
Submitted on 29 Nov 2012
Accounts for a dormant company made up to 31 March 2011
Submitted on 12 Dec 2011
Annual return made up to 28 October 2011 with full list of shareholders
Submitted on 28 Nov 2011
Director's details changed for Mr Afshin Taraz on 28 October 2011
Submitted on 28 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs