About

Registered Number: 04407825
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: 124 Clay Hall Avenue, Ilford, Essex, IG5 0LF

 

Goldenage Contracts Ltd was founded on 02 April 2002 with its registered office in Ilford in Essex, it's status in the Companies House registry is set to "Dissolved". Goldenage Contracts Ltd has 2 directors listed as Virk, Parmjit, Virk, Jaswant in the Companies House registry. Currently we aren't aware of the number of employees at the Goldenage Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRK, Jaswant 02 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
VIRK, Parmjit 02 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 May 2014
AD04 - Change of location of company records to the registered office 27 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD01 - Change of registered office address 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 15 June 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 26 July 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
AA - Annual Accounts 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
363s - Annual Return 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.