Company NameGold Plate Plumbing Limited
Company StatusDissolved
Company Number07602272
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr John McIntyre
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RolePlumber/Electrician
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John John Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£534
Current Liabilities£2,178

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Amended accounts made up to 30 April 2013 (7 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury SW16 4DH on 2 June 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from 23 Jarrow Way Homerton, Sherrys Wharf London Hackney E9 5PG United Kingdom on 14 August 2013 (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)