About

Registered Number: 05089407
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2016 (7 years and 5 months ago)
Registered Address: 28 Merefield Street, Rochdale, Lancashire, OL11 3RU

 

Established in 2004, Gold Uk Consulting Ltd have registered office in Rochdale. Khan, Ayub, Khan, Naheed Fatima, Khan, Shahid, Khan, Uzma, Khan, Gulzeb, Khan, Mouhmmad Basharat are listed as the directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Ayub 09 July 2005 - 1
KHAN, Gulzeb 24 March 2005 09 July 2005 1
KHAN, Mouhmmad Basharat 31 March 2004 24 March 2005 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Naheed Fatima 31 March 2004 29 March 2005 1
KHAN, Shahid 09 July 2005 15 November 2010 1
KHAN, Uzma 29 March 2005 09 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2016
L64.07 - Release of Official Receiver 12 August 2016
COCOMP - Order to wind up 01 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 02 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2012
CH01 - Change of particulars for director 29 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 14 April 2011
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 22 November 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 04 November 2005
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 14 May 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.