About

Registered Number: 05994020
Date of Incorporation: 09/11/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Based in Sidcup, Kent, Goldstar Homes Ltd was setup in 2006, it's status is listed as "Liquidation". White, Simon, White, Carole, Farr, Kevin Michael, White, Charles, White, Matthew are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Simon 09 November 2006 - 1
FARR, Kevin Michael 28 February 2012 25 January 2013 1
WHITE, Charles 25 January 2013 31 December 2013 1
WHITE, Matthew 22 September 2011 22 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Carole 28 January 2010 31 December 2013 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 04 April 2017
4.68 - Liquidator's statement of receipts and payments 24 April 2016
4.68 - Liquidator's statement of receipts and payments 28 May 2015
AD01 - Change of registered office address 10 March 2014
RESOLUTIONS - N/A 07 March 2014
F10.2 - N/A 07 March 2014
4.20 - N/A 07 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2014
TM02 - Termination of appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 03 December 2013
MR01 - N/A 13 November 2013
MR04 - N/A 19 October 2013
AA - Annual Accounts 17 August 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 25 June 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 February 2010
AD01 - Change of registered office address 05 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 02 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Debenture 01 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.