GOALSTRIKER GROUP LIMITED

Register to unlock more data on OkredoRegister

GOALSTRIKER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088079

Incorporation date

10/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Clockhouse, Clockhouse Road, Farnborough, Hampshire GU14 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon23/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Michael John Townsend on 2009-10-23
dot icon10/11/2009
Director's details changed for Nigel Paul Stanton on 2009-10-23
dot icon10/11/2009
Secretary's details changed for Mr Nigel Paul Stanton on 2009-10-23
dot icon28/09/2009
Director appointed michael john townsend
dot icon22/09/2009
Appointment Terminated Secretary ross reason
dot icon22/09/2009
Appointment Terminated Director paul foster
dot icon22/09/2009
Secretary appointed nigel paul stanton
dot icon16/10/2008
Appointment Terminated Director ross reason
dot icon13/10/2008
Return made up to 11/10/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2007
Return made up to 11/10/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Registered office changed on 18/01/07 from: st james's house east street farnham GU9 7UJ
dot icon14/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 11/10/06; full list of members
dot icon22/08/2006
Director resigned
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/02/2006
Auditor's resignation
dot icon02/02/2006
Director resigned
dot icon23/01/2006
Auditor's resignation
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 11/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 11/10/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon13/10/2004
Registered office changed on 14/10/04
dot icon07/10/2004
Registered office changed on 08/10/04 from: 10 st georges yard farnham surrey GU9 7LF
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon08/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon17/10/2003
Director's particulars changed
dot icon11/07/2003
Registered office changed on 12/07/03 from: millbridge house frensham farnham surrey GU10 3AB
dot icon09/06/2003
Resolutions
dot icon16/05/2003
Auditor's resignation
dot icon02/02/2003
New director appointed
dot icon23/10/2002
Return made up to 11/10/02; full list of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon17/08/2002
Director's particulars changed
dot icon17/08/2002
Director's particulars changed
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon02/05/2002
Registered office changed on 03/05/02 from: 15 bolton street mayfair london W1Y 8AR
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon25/03/2002
Certificate of re-registration from Public Limited Company to Private
dot icon25/03/2002
Re-registration of Memorandum and Articles
dot icon25/03/2002
Application for reregistration from PLC to private
dot icon25/03/2002
Resolutions
dot icon05/03/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 11/10/01; full list of members
dot icon23/12/2001
Ad 05/09/01--------- £ si [email protected]=200 £ ic 1068308/1068508
dot icon29/10/2001
Certificate of authorisation to commence business and borrow
dot icon29/10/2001
Application to commence business
dot icon28/06/2001
Accounts made up to 2000-12-31
dot icon27/06/2001
Ad 08/05/01-21/06/01 £ si [email protected]=4800 £ ic 1063508/1068308
dot icon01/05/2001
Statement of affairs
dot icon01/05/2001
Ad 30/03/01--------- £ si [email protected]=1000006 £ ic 63502/1063508
dot icon04/04/2001
Ad 14/03/01--------- £ si [email protected]=63500 £ ic 2/63502
dot icon04/04/2001
S-div 28/02/01
dot icon04/04/2001
Nc inc already adjusted 28/02/01
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon13/03/2001
New director appointed
dot icon27/02/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon01/02/2001
Registered office changed on 02/02/01 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Secretary resigned
dot icon17/01/2001
Secretary resigned;director resigned
dot icon17/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Registered office changed on 11/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon10/01/2001
Accounting reference date shortened from 31/10/01 to 31/05/01
dot icon01/01/2001
Certificate of change of name
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Director
10/10/2000 - 28/12/2000
860
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/10/2000 - 28/12/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/10/2000 - 28/12/2000
3353
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
17/04/2002 - 21/12/2005
400
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
28/12/2000 - 04/01/2001
274

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOALSTRIKER GROUP LIMITED

GOALSTRIKER GROUP LIMITED is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at The Clockhouse, Clockhouse Road, Farnborough, Hampshire GU14 7QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOALSTRIKER GROUP LIMITED?

toggle

GOALSTRIKER GROUP LIMITED is currently Dissolved. It was registered on 10/10/2000 and dissolved on 23/05/2011.

Where is GOALSTRIKER GROUP LIMITED located?

toggle

GOALSTRIKER GROUP LIMITED is registered at The Clockhouse, Clockhouse Road, Farnborough, Hampshire GU14 7QY.

What does GOALSTRIKER GROUP LIMITED do?

toggle

GOALSTRIKER GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GOALSTRIKER GROUP LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via compulsory strike-off.