Company NameGold Bridge.Projects Limited
Company StatusDissolved
Company Number08768363
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Director

Director NameMr Daniel Luke Wrench
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address42 Lackford Road
Chipstead
Surrey
CR5 3TA

Location

Registered Address7 Lyon Road
Wimbledon
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Daniel Luke Wrench
50.00%
Ordinary
1 at £1Elizabeth Fox
50.00%
Ordinary

Accounts

Next Accounts Due8 August 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2016Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to 7 Lyon Road Wimbledon Wimbledon London SW19 2RL on 23 December 2016 (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel luke wrench (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 11/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(30 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)