Company NameGoldensurf Limited
Company StatusDissolved
Company Number07055112
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameMaclean Recruitment And Cleaning Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Umole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 South Esk Road
London
E7 8HD
Secretary NameMiss Janet Azemeh
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charles Umole
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 May 2013Withdraw the company strike off application (2 pages)
24 May 2013Withdraw the company strike off application (2 pages)
24 May 2013Change of name notice (2 pages)
24 May 2013Change of name notice (2 pages)
24 May 2013Company name changed maclean recruitment and cleaning services LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2011Registered office address changed from 32 Queensway London W2 3RX United Kingdom on 14 January 2011 (1 page)
14 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 32 Queensway London W2 3RX United Kingdom on 14 January 2011 (1 page)
14 January 2011Secretary's details changed for Miss Janet Azemeh on 31 October 2010 (1 page)
14 January 2011Secretary's details changed for Miss Janet Azemeh on 31 October 2010 (1 page)
14 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)