GOLD FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

GOLD FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04686734

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon13/03/2023
Application to strike the company off the register
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Notification of Colin Mcauley as a person with significant control on 2019-11-25
dot icon27/11/2019
Director's details changed for Mr Colin Michael Mcauley on 2019-11-25
dot icon26/11/2019
Cessation of Stephen Mark Cashmore as a person with significant control on 2019-11-25
dot icon26/11/2019
Registered office address changed from C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom to Office 5, the Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 2019-11-26
dot icon09/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/10/2015
Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2015-10-09
dot icon10/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon02/04/2015
Registered office address changed from C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2015-04-02
dot icon26/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/03/2014
Termination of appointment of Ian Gethin as a director
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Statement of company's objects
dot icon24/05/2013
Resolutions
dot icon08/05/2013
Appointment of Mr Colin Michael Mcauley as a director
dot icon07/05/2013
Registered office address changed from C/O C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS England on 2013-05-07
dot icon07/05/2013
Termination of appointment of Stephen Cashmore as a director
dot icon07/05/2013
Termination of appointment of Louise Cashmore as a secretary
dot icon07/05/2013
Registered office address changed from 1 Franklin Way Cherry Willingham Lincoln LN3 4GL on 2013-05-07
dot icon07/05/2013
Appointment of Mr Ian Richard Gethin as a director
dot icon03/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon03/05/2013
Register inspection address has been changed from C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/03/2011
Register(s) moved to registered office address
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Termination of appointment of Roger Flack as a director
dot icon21/04/2009
Return made up to 05/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 05/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / roger flack / 05/03/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon27/03/2007
Location of register of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 05/03/06; full list of members
dot icon05/05/2006
Location of register of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 05/03/05; full list of members
dot icon15/04/2005
New director appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: 3 kepax gardens worcester worcestershire WR3 7LB
dot icon07/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon16/11/2004
Director resigned
dot icon02/07/2004
Return made up to 05/03/04; full list of members
dot icon17/06/2003
Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon05/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
2.00
-
2022
1
2.00
-
0.00
2.00
-
2022
1
2.00
-
0.00
2.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GOLD FINANCIAL GROUP LIMITED

GOLD FINANCIAL GROUP LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD FINANCIAL GROUP LIMITED?

toggle

GOLD FINANCIAL GROUP LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 06/06/2023.

Where is GOLD FINANCIAL GROUP LIMITED located?

toggle

GOLD FINANCIAL GROUP LIMITED is registered at Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire LE67 5GQ.

What does GOLD FINANCIAL GROUP LIMITED do?

toggle

GOLD FINANCIAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does GOLD FINANCIAL GROUP LIMITED have?

toggle

GOLD FINANCIAL GROUP LIMITED had 1 employees in 2022.

What is the latest filing for GOLD FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.