GOLDBILL LIMITED

Register to unlock more data on OkredoRegister

GOLDBILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04271647

Incorporation date

16/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Sun Street, Waltham Abbey EN9 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon20/07/2022
Registered office address changed from C/O 2 the Reddings 2 the Reddings Mill Hill London NW7 4JR to 54 Sun Street Waltham Abbey EN9 1EJ on 2022-07-20
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/05/2018
Satisfaction of charge 1 in full
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon02/04/2015
Appointment of Mrs Anne Newell as a director on 2015-02-25
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Christopher David Newell on 2014-08-01
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Bar House Bar Road Helford Passage Hill Near Falmouth Cornwall TR11 5LF on 2012-02-09
dot icon13/10/2011
Appointment of Mr Christopher Newell as a director
dot icon12/10/2011
Termination of appointment of Marcus Newby as a secretary
dot icon12/10/2011
Termination of appointment of Michael Hough as a director
dot icon31/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 16/08/09; full list of members
dot icon02/03/2009
Return made up to 31/08/08; no change of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 16/08/07; no change of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 16/08/04; full list of members
dot icon12/09/2003
Return made up to 16/08/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/11/2002
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 16/08/02; full list of members
dot icon08/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon05/10/2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2001
New secretary appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
Secretary resigned
dot icon14/09/2001
Director resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: 120 east road london N1 6AA
dot icon16/08/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.28K
-
0.00
-
-
2021
2
1.28K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 GOLDBILL LIMITED

GOLDBILL LIMITED is an(a) Dissolved company incorporated on 16/08/2001 with the registered office located at 54 Sun Street, Waltham Abbey EN9 1EJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDBILL LIMITED?

toggle

GOLDBILL LIMITED is currently Dissolved. It was registered on 16/08/2001 and dissolved on 11/07/2023.

Where is GOLDBILL LIMITED located?

toggle

GOLDBILL LIMITED is registered at 54 Sun Street, Waltham Abbey EN9 1EJ.

What does GOLDBILL LIMITED do?

toggle

GOLDBILL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does GOLDBILL LIMITED have?

toggle

GOLDBILL LIMITED had 2 employees in 2021.

What is the latest filing for GOLDBILL LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.