Moscow Road
London
W2 4SW
Secretary Name | Mr Andrew James McDermott |
---|---|
Status | Closed |
Appointed | 12 March 2014(4 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Telephone | 01493 740274 |
---|---|
Telephone region | Great Yarmouth |
Registered Address | 20 Burnham Court Moscow Road London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Drook Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,060 |
Current Liabilities | £34,972 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Withdraw the company strike off application (1 page) |
5 May 2017 | Withdraw the company strike off application (1 page) |
5 May 2017 | Withdraw the company strike off application (1 page) |
5 May 2017 | Withdraw the company strike off application (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2015 | Appointment of Mr Andrew James Mcdermott as a secretary on 12 March 2014 (2 pages) |
4 April 2015 | Appointment of Mr Andrew James Mcdermott as a secretary on 12 March 2014 (2 pages) |
16 December 2014 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 20 Burnham Court Moscow Road London W2 4SW on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 20 Burnham Court Moscow Road London W2 4SW on 16 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
31 October 2013 | Company name changed goldline global LTD\certificate issued on 31/10/13
|
31 October 2013 | Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Company name changed goldline global LTD\certificate issued on 31/10/13
|
31 October 2013 | Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW United Kingdom on 31 October 2013 (1 page) |
13 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
10 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|