Company NameGold Mount Markets Ltd
DirectorSpencer Wild
Company StatusActive - Proposal to Strike off
Company Number12061311
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Spencer Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London Great West Road
Brentford
TW8 9AG
Director NameMr Harneet Singh Arora
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London Great West Road
Brentford
TW8 9AG
Director NameMr Adnan Jasrai
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London Great West Road
Brentford
TW8 9AG

Location

Registered AddressVantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2022 (1 year, 10 months ago)
Next Return Due1 July 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Change of details for Mr Spencer Wild as a person with significant control on 9 March 2023 (2 pages)
10 March 2023Change of details for Mr Spencer Wild as a person with significant control on 9 March 2023 (2 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Change of details for Mr Spencer Wild as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Cessation of Adnan Jasrai as a person with significant control on 9 March 2023 (1 page)
9 March 2023Micro company accounts made up to 30 June 2021 (3 pages)
9 March 2023Notification of Spencer Wild as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Appointment of Mr Spencer Wild as a director on 9 March 2023 (2 pages)
9 March 2023Termination of appointment of Adnan Jasrai as a director on 9 March 2023 (1 page)
9 March 2023Director's details changed for Mr Spencer Wild on 9 March 2023 (2 pages)
9 March 2023Confirmation statement made on 17 June 2022 with updates (4 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
23 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Harneet Singh Arora as a director on 23 April 2020 (1 page)
23 April 2020Cessation of Harneet Singh Arora as a person with significant control on 23 April 2020 (1 page)
23 July 2019Registered office address changed from 22 Long Acre London WC2E 9LY England to Vantage London Great West Road Brentford TW8 9AG on 23 July 2019 (1 page)
20 June 2019Incorporation
Statement of capital on 2019-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)