London
W5 3QA
Director Name | Kokila Desai |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Oakwood Court Abbotsbury Road London W14 8JZ |
Secretary Name | Mr Sahil Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tring Avenue Ealing W5 3QA |
Director Name | Mr Satish Kumar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Director Name | Empire Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2016) |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Website | www.goldcrest.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 790060 |
Telephone region | Aberdeen |
Registered Address | 9 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Sahil Kumar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Completion of winding up (1 page) |
19 July 2016 | Order of court to wind up (3 pages) |
17 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Termination of appointment of Empire Group Ltd as a director on 8 January 2016 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Appointment of Mr Harish Tyagi as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Harish Tyagi as a director on 1 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Sahil Kumar as a secretary on 4 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Satish Kumar as a director on 1 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Satish Kumar as a director on 1 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Sahil Kumar as a secretary on 4 September 2015 (1 page) |
4 August 2015 | Appointment of Mr Satish Kumar as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Satish Kumar as a director on 1 August 2015 (2 pages) |
17 June 2015 | Appointment of Empire Group Ltd as a director on 1 November 2014 (2 pages) |
17 June 2015 | Termination of appointment of Kokila Desai as a director on 1 November 2014 (1 page) |
17 June 2015 | Termination of appointment of Kokila Desai as a director on 1 November 2014 (1 page) |
17 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Empire Group Ltd as a director on 1 November 2014 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 18 December 2013 (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from C/O C/O Mr S Kumar 9 Tring Avenue London W5 3QA United Kingdom on 10 October 2012 (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Kokila Desai on 10 March 2010 (2 pages) |
16 May 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Registered office address changed from 13 Ravenings Parade Goodmayes Road Goodmayes Essex IG3 9NR on 24 September 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 18 station parade uxbridge road ealing london W5 3LD (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 9 tring avenue ealing london W5 3QA (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 September 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 85 oakwood court london W14 8JZ (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Incorporation (9 pages) |