About

Registered Number: 06959929
Date of Incorporation: 13/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 123a High Street, Hounslow, TW3 1QL,

 

Gold Crest International Ltd was setup in 2009. Bezawada, Gopi, Bocek, Wojciech, Khan, Jamal Ahsan, Shahid, Muhammed, Ur Rehman, Hafeez, Waseem, Mohammed are listed as directors of the company. We do not know the number of employees at Gold Crest International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZAWADA, Gopi 21 May 2020 - 1
BOCEK, Wojciech 09 May 2016 24 March 2017 1
KHAN, Jamal Ahsan 24 March 2017 21 May 2020 1
SHAHID, Muhammed 01 July 2015 21 April 2016 1
UR REHMAN, Hafeez 13 July 2009 01 July 2015 1
WASEEM, Mohammed 20 April 2016 09 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
AP01 - Appointment of director 03 June 2020
PSC01 - N/A 03 June 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
PSC07 - N/A 03 June 2020
AA - Annual Accounts 29 April 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
PSC01 - N/A 30 March 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 May 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 16 July 2018
DISS40 - Notice of striking-off action discontinued 24 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 April 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
RESOLUTIONS - N/A 22 April 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AD01 - Change of registered office address 21 April 2016
AD01 - Change of registered office address 14 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 25 August 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
AA - Annual Accounts 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 22 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
NEWINC - New incorporation documents 13 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.