About

Registered Number: 04240325
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: WINSTON CHURCHIL HOUSE, Ethel Street, Birmingham, West Midlands, B2 4BG

 

Founded in 2001, Goldensite Ltd are based in Birmingham in West Midlands. The current directors of this business are listed as Zhu, Wei, Ho, William Yip Wan, Wong, Chun Nam, Lakecourt Management Ltd, Diamond Index Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHU, Wei 02 October 2015 - 1
DIAMOND INDEX LIMITED 01 February 2014 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HO, William Yip Wan 17 July 2001 31 August 2007 1
WONG, Chun Nam 31 August 2007 30 November 2009 1
LAKECOURT MANAGEMENT LTD 30 November 2009 25 June 2012 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 18 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 02 October 2014
AP02 - Appointment of corporate director 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 March 2012
CH04 - Change of particulars for corporate secretary 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
RT01 - Application for administrative restoration to the register 19 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AP04 - Appointment of corporate secretary 23 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 20 July 2009
225 - Change of Accounting Reference Date 07 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 21 July 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 17 July 2002
225 - Change of Accounting Reference Date 12 April 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.