About

Registered Number: 07371326
Date of Incorporation: 09/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 207 Regent Street, 3rd Floor, London, W1B 3HH,

 

Based in London, Golden International Management Services Ltd was founded on 09 September 2010. The companies directors are listed as Dubro, Anna, Akpinar, Mehmet, Dubro, Anna. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKPINAR, Mehmet 09 September 2010 15 June 2014 1
DUBRO, Anna 15 June 2014 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DUBRO, Anna 12 March 2013 13 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 December 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
AA - Annual Accounts 06 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 June 2018
CH01 - Change of particulars for director 04 June 2018
AD01 - Change of registered office address 22 February 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 22 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 25 June 2015
AD01 - Change of registered office address 25 June 2015
AD01 - Change of registered office address 24 June 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 21 September 2013
TM02 - Termination of appointment of secretary 13 May 2013
AA - Annual Accounts 01 May 2013
AP03 - Appointment of secretary 12 March 2013
AD01 - Change of registered office address 05 March 2013
TM01 - Termination of appointment of director 21 February 2013
SH01 - Return of Allotment of shares 07 February 2013
RP04 - N/A 12 December 2012
RP04 - N/A 12 December 2012
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 13 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
NEWINC - New incorporation documents 09 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.