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.
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 |
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 |
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 |