About

Registered Number: 07429666
Date of Incorporation: 04/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Unit D Davis Road Industrial Park, Davis Road, Chessington, Surrey, KT9 1TQ

 

Goldsworth Road Ltd was setup in 2010, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are listed as Gill, Ian William, Tann, Jason Marcus, Smithson, David Paul, Ct Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHSON, David Paul 25 June 2015 26 June 2015 1
CT DIRECTORS LIMITED 30 August 2013 25 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GILL, Ian William 04 November 2010 26 February 2013 1
TANN, Jason Marcus 26 February 2013 30 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 05 November 2015
MR04 - N/A 09 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR01 - N/A 14 July 2015
MR01 - N/A 14 July 2015
RESOLUTIONS - N/A 07 July 2015
RESOLUTIONS - N/A 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
MA - Memorandum and Articles 07 July 2015
AP01 - Appointment of director 07 July 2015
MR01 - N/A 26 March 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 07 November 2014
RP04 - N/A 07 January 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 18 September 2013
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AP02 - Appointment of corporate director 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AD01 - Change of registered office address 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AA - Annual Accounts 02 January 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 23 July 2011
NEWINC - New incorporation documents 04 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 09 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.