Company NameGold Ox Empire Limited
Company StatusDissolved
Company Number09051314
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameDeliverox Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Tulio Gomes Custodio
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBrazilian
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence AddressFlat 10 Thurbin House Hayes End Road
Hayes
UB4 8EH

Contact

Websitewww.goldoxempire.com
Telephone020 89970337
Telephone regionLondon

Location

Registered Address84 High Street Harlesden
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tulio Gomes Custodio
100.00%
Ordinary

Financials

Year2014
Net Worth£1,504
Cash£11,413
Current Liabilities£20,289

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr Tulio Gomes Custodio on 2 May 2019 (2 pages)
2 May 2019Change of details for Mr Tulio Gomes Custodio as a person with significant control on 2 May 2019 (2 pages)
16 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
27 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
28 July 2015Company name changed deliverox LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
28 July 2015Company name changed deliverox LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
(20 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
(20 pages)