About

Registered Number: 04611694
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Goldthorn House 339a Rookery Road, Handsworth, Birmingham, West Midlands, B21 9PR

 

Goldthorn Mortgage & Insurance Services Ltd was registered on 09 December 2002. The company has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
L64.07 - Release of Official Receiver 06 August 2018
COCOMP - Order to wind up 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 09 August 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 17 May 2012
DISS16(SOAS) - N/A 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM02 - Termination of appointment of secretary 24 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
AAMD - Amended Accounts 03 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363s - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 06 January 2006
363s - Annual Return 13 December 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
225 - Change of Accounting Reference Date 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.