About

Registered Number: 06446841
Date of Incorporation: 06/12/2007 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 10 months ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Having been setup in 2007, The Golden Integral Ltd have registered office in West Kirby in Wirral. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Erika 25 September 2017 - 1
WAGNER, Eduard 14 January 2008 25 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 February 2017
AAMD - Amended Accounts 29 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 March 2016
AAMD - Amended Accounts 19 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 March 2014
AAMD - Amended Accounts 18 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 January 2012
MISC - Miscellaneous document 12 September 2011
AA - Annual Accounts 12 September 2011
CH04 - Change of particulars for corporate secretary 08 September 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 03 February 2011
CH04 - Change of particulars for corporate secretary 24 November 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 February 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
RESOLUTIONS - N/A 13 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.