About

Registered Number: 04717130
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 10 months ago)
Registered Address: The Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD

 

Based in Tunbridge Wells, Kent, Goldcare Office Systems Ltd was registered on 31 March 2003. This company has one director listed as Vaughan, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Caroline 31 March 2003 10 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AP04 - Appointment of corporate secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
CH04 - Change of particulars for corporate secretary 14 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
RESOLUTIONS - N/A 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 21 April 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.