About

Registered Number: 07153410
Date of Incorporation: 10/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Cole Street Studios, 6-8 Cole Street, London, SE1 4YH,

 

Having been setup in 2010, Gold Computer Services (UK) Ltd has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Mccaldin, Kevin David, Mccaldin, Kieran David, Mccaldin, Kieran David at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALDIN, Kevin David 10 February 2010 - 1
MCCALDIN, Kieran David 06 March 2015 - 1
MCCALDIN, Kieran David 05 December 2014 06 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 16 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 10 November 2019
CH01 - Change of particulars for director 01 May 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 14 January 2016
SH08 - Notice of name or other designation of class of shares 19 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2015
SH01 - Return of Allotment of shares 18 December 2015
AA - Annual Accounts 30 November 2015
RESOLUTIONS - N/A 18 November 2015
RESOLUTIONS - N/A 18 November 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
SH01 - Return of Allotment of shares 11 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 February 2011
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.