About

Registered Number: 07508167
Date of Incorporation: 27/01/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 6th Floor, 94-96 Wigmore Street, London, W1U 3RF

 

Based in London, Goldgas Uk Ltd was setup in 2011, it has a status of "Dissolved". Goldgas Uk Ltd has 7 directors listed as Williams, Richard James Henry, Burkhardt, Andre, Ruhland, Frank, Apelt, Oliver Christian, Niederberger, Joachim Horst Hermann, Notzon, Michael, Tadco Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKHARDT, Andre 04 April 2013 - 1
RUHLAND, Frank 04 April 2013 - 1
APELT, Oliver Christian 18 April 2012 04 April 2013 1
NIEDERBERGER, Joachim Horst Hermann 27 January 2011 19 April 2012 1
NOTZON, Michael 27 January 2011 19 April 2012 1
TADCO DIRECTORS LIMITED 27 January 2011 27 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard James Henry 27 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
MEM/ARTS - N/A 09 May 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 20 February 2012
AP03 - Appointment of secretary 22 March 2011
AA01 - Change of accounting reference date 17 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AP01 - Appointment of director 11 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.