About

Registered Number: 02961825
Date of Incorporation: 24/08/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2018 (6 years and 3 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Having been setup in 1994, Goldmark International Ltd have registered office in Cleckheaton, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Abadi, Trudi Jeanette, Abadi, Joseph at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABADI, Joseph 24 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
ABADI, Trudi Jeanette 06 February 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2018
WU15 - N/A 28 December 2017
LIQ MISC - N/A 24 February 2017
MR04 - N/A 23 February 2016
AD01 - Change of registered office address 19 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 February 2016
COCOMP - Order to wind up 20 May 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AR01 - Annual Return 02 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 08 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
395 - Particulars of a mortgage or charge 03 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 01 September 1998
363a - Annual Return 01 September 1998
363a - Annual Return 01 September 1998
363a - Annual Return 01 September 1998
363a - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
AC92 - N/A 27 August 1998
GAZ2 - Second notification of strike-off action in London Gazette 10 March 1998
GAZ1 - First notification of strike-off action in London Gazette 18 November 1997
AA - Annual Accounts 04 June 1996
288 - N/A 28 February 1996
363s - Annual Return 16 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1995
CERTNM - Change of name certificate 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.