About

Registered Number: 05800104
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: C/O TYBURN LANE LLP, 33 Cork Street, London, W1S 3NQ,

 

Goldkerb Ltd was registered on 28 April 2006 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this company. Goldkerb Ltd has 2 directors listed as Savill, Robert, Morgan, David Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVILL, Robert 27 February 2013 - 1
MORGAN, David Richard 16 December 2009 01 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 05 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 30 April 2018
MR04 - N/A 02 August 2017
MR04 - N/A 02 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 26 April 2016
MR01 - N/A 05 January 2016
MR01 - N/A 05 January 2016
AA - Annual Accounts 02 December 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 07 December 2012
CH03 - Change of particulars for secretary 10 October 2012
AR01 - Annual Return 25 June 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 14 January 2010
AP03 - Appointment of secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 19 August 2007
287 - Change in situation or address of Registered Office 13 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
225 - Change of Accounting Reference Date 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Deed of rental assignment 27 June 2006 Fully Satisfied

N/A

Floating charge 27 June 2006 Fully Satisfied

N/A

Charge deed 27 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.