About

Registered Number: 07044743
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 16 Mount Drive Mount Drive, Park Street, St. Albans, Hertfordshire, AL2 2NY,

 

Golden Compass International Ltd was registered on 15 October 2009, it's status at Companies House is "Dissolved". Aw, Tuan Jin, Chaletorn, Boonsong are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALETORN, Boonsong 07 April 2010 11 July 2011 1
Secretary Name Appointed Resigned Total Appointments
AW, Tuan Jin 15 October 2009 30 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 26 June 2017
CS01 - N/A 01 November 2016
AA01 - Change of accounting reference date 05 September 2016
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 July 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 16 September 2010
TM01 - Termination of appointment of director 06 May 2010
SH01 - Return of Allotment of shares 06 May 2010
AP01 - Appointment of director 07 April 2010
SH01 - Return of Allotment of shares 07 April 2010
AP03 - Appointment of secretary 13 November 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 13 November 2009
TM01 - Termination of appointment of director 15 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.