Company NameGoldsquare Limited
Company StatusDissolved
Company Number07811221
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NameCheshire Fertility & Gynaecology Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Angela Parsons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Dawes Road
London
SW6 7EE
Director NameRobert James Armitage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlaxyards Cottage Rhuddal Heath
Tarporley
Cheshire
CW6 9HJ
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Farm Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EW

Location

Registered AddressLower Ground Floor Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Angela Parsons
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,322
Cash£17,222
Current Liabilities£24,644

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Director's details changed for Ms Angela Parsons on 14 October 2013 (2 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 January 2013Registered office address changed from Second Floor 712 Tavistock Square London WC1H 9BQ England on 24 January 2013 (1 page)
29 November 2011Appointment of Ms Angela Parsons as a director (2 pages)
28 November 2011Termination of appointment of Martin Machan as a director (1 page)
28 November 2011Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 28 November 2011 (1 page)
18 October 2011Termination of appointment of Robert Armitage as a director (1 page)
18 October 2011Company name changed cheshire fertility & gynaecology LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Director's details changed for Martin Machna on 14 October 2011 (2 pages)
18 October 2011Registered office address changed from Flaxyards Cottage Rhuddal Heath Tarporley Cheshire CW6 9HJ England on 18 October 2011 (1 page)
18 October 2011Appointment of Martin Machna as a director (2 pages)
14 October 2011Incorporation (20 pages)