Background WavePink WaveYellow Wave

GOLDSTARS VISION (05908458)

GOLDSTARS VISION (05908458) is an active UK company. incorporated on 16 August 2006. with registered office in London. The company operates in the Education sector, engaged in cultural education and 3 other business activities. GOLDSTARS VISION has been registered for 19 years. Current directors include ANKRAH, Faustina Lilian, ARYEETEY, Ruth Ayorkor, SAFO, Patrick.

Company Number
05908458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 2006
Age
19 years
Address
9 Lafone House, London, SW2 4UT
Industry Sector
Education
Business Activity
Cultural education
Directors
ANKRAH, Faustina Lilian, ARYEETEY, Ruth Ayorkor, SAFO, Patrick
SIC Codes
85520, 85600, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTARS VISION

GOLDSTARS VISION is an active company incorporated on 16 August 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. GOLDSTARS VISION was registered 19 years ago.(SIC: 85520, 85600, 90010, 90030)

Status

active

Active since 19 years ago

Company No

05908458

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 1 September 2024 (1 year ago)

Next Due

Due by 30 August 2025
For period ending 16 August 2025
Contact
Address

9 Lafone House New Park Road London, SW2 4UT,

Timeline

7 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 15
Director Joined
Jun 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANKRAH, Faustina Lilian

Active
9 Lafone House, LondonSW2 4UT
Born February 1960
Director
Appointed 26 Oct 2011

ARYEETEY, Ruth Ayorkor

Active
9 Lafone House, LondonSW2 4UT
Born December 1951
Director
Appointed 04 Sept 2015

SAFO, Patrick

Active
9 Lafone House, LondonSW2 4UT
Born January 1966
Director
Appointed 18 Jun 2016

PARRY, George

Resigned
3 Lafone House, LondonSW2 4UT
Secretary
Appointed 16 Aug 2006
Resigned 30 Sept 2010

NYARKO, Barbara

Resigned
9 Lafone House, LondonSW2 4UT
Born January 1970
Director
Appointed 16 Aug 2006
Resigned 26 Oct 2011

WALLACE, Derek

Resigned
134 Banister House, LondonE9 6BN
Born October 1977
Director
Appointed 16 Aug 2006
Resigned 01 Sept 2011
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 July 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
18 October 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 May 2009
363aAnnual Return
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 2008
363sAnnual Return (shuttle)
Incorporation Company
16 August 2006
NEWINCIncorporation