Neptune Road
Harrow
Middlesex
HA1 4HY
Website | www.greenstarexport.com |
---|
Registered Address | 30 Hoop Lane London NW11 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Gold Ling Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£538,099 |
Cash | £1,516 |
Current Liabilities | £385,132 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page) |
12 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 July 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 November 2013 | Full accounts made up to 30 April 2013 (10 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed golden earth LIMITED\certificate issued on 15/05/12
|
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
16 March 2011 | Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|