GOLDCARE (NIGHTINGALE) LIMITED

Register to unlock more data on OkredoRegister

GOLDCARE (NIGHTINGALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04974841

Incorporation date

24/11/2003

Size

Dormant

Contacts

Registered address

Registered address

The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Notice of move from Administration to Dissolution
dot icon23/03/2014
Administrator's progress report to 2014-02-27
dot icon24/09/2013
Notice of vacation of office by administrator
dot icon18/09/2013
Notice of appointment of replacement/additional administrator
dot icon15/09/2013
Administrator's progress report to 2013-08-30
dot icon15/09/2013
Administrator's progress report to 2013-08-11
dot icon26/03/2013
Administrator's progress report to 2013-02-11
dot icon26/03/2013
Notice of extension of period of Administration
dot icon15/10/2012
Administrator's progress report to 2012-10-01
dot icon14/10/2012
Notice of extension of period of Administration
dot icon15/05/2012
Administrator's progress report to 2012-04-18
dot icon03/01/2012
Notice of deemed approval of proposals
dot icon03/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon12/12/2011
Statement of administrator's proposal
dot icon02/11/2011
Registered office address changed from 218-220 Kettering Road Northampton Northamptonshire NN1 4BN on 2011-11-03
dot icon25/10/2011
Appointment of an administrator
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon23/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Soharaj Sooriah on 2009-12-07
dot icon07/12/2009
Director's details changed for Bhupattrai Dhirajlal Gandhi on 2009-12-07
dot icon07/12/2009
Director's details changed for Salim Hirji Mohamed Lalani on 2009-12-07
dot icon07/12/2009
Director's details changed for Narendra Dhirajlal Gandhi on 2009-12-07
dot icon07/12/2009
Director's details changed for Rozmin Salim Lalani on 2009-12-07
dot icon26/05/2009
Appointment terminated director amir lalani
dot icon31/03/2009
Accounts for a small company made up to 2008-05-31
dot icon14/12/2008
Return made up to 25/11/08; full list of members
dot icon11/12/2008
Director's change of particulars / narendra gandhi / 01/02/2008
dot icon11/12/2008
Director's change of particulars / soharaj sooriah / 01/12/2008
dot icon11/12/2008
Director's change of particulars / soharaj sooriah / 01/12/2008
dot icon11/12/2008
Director's change of particulars / narendra gandhi / 01/02/2008
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Resolutions
dot icon25/03/2008
Return made up to 25/11/07; full list of members
dot icon24/03/2008
Director's change of particulars / amir lalani / 20/07/2007
dot icon24/03/2008
Director's change of particulars / bhupat gandhi / 21/01/2007
dot icon24/03/2008
Secretary's change of particulars / bhupattrai gandhi / 21/01/2007
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 25/11/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/01/2006
Return made up to 25/11/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/01/2005
Return made up to 25/11/04; full list of members
dot icon13/04/2004
Accounting reference date shortened from 30/11/04 to 31/05/04
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon28/03/2004
Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200
dot icon28/03/2004
Registered office changed on 29/03/04 from: c?o evans dodd 5 balfour place mount street london W1Y 5RG
dot icon23/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Resolutions
dot icon11/03/2004
Particulars of mortgage/charge
dot icon18/12/2003
New director appointed
dot icon16/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Director resigned
dot icon11/12/2003
Registered office changed on 12/12/03 from: 6-8 underwood street london N1 7JQ
dot icon07/12/2003
Certificate of change of name
dot icon24/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sooriah, Soharaj
Director
21/03/2004 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/11/2003 - 01/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/11/2003 - 01/12/2003
36021
Gandhi, Narendra Dhirajlal
Director
02/12/2003 - Present
30
COMLAW SECRETARIES LIMITED
Corporate Secretary
01/12/2003 - 21/03/2004
24

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 GOLDCARE (NIGHTINGALE) LIMITED

GOLDCARE (NIGHTINGALE) LIMITED is an(a) Dissolved company incorporated on 24/11/2003 with the registered office located at The Paragon, Counterslip, Bristol BS1 6BX. There are currently 6 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 GOLDCARE (NIGHTINGALE) LIMITED?

toggle

GOLDCARE (NIGHTINGALE) LIMITED is currently Dissolved. It was registered on 24/11/2003 and dissolved on 09/07/2014.

Where is GOLDCARE (NIGHTINGALE) LIMITED located?

toggle

GOLDCARE (NIGHTINGALE) LIMITED is registered at The Paragon, Counterslip, Bristol BS1 6BX.

What does GOLDCARE (NIGHTINGALE) LIMITED do?

toggle

GOLDCARE (NIGHTINGALE) LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for GOLDCARE (NIGHTINGALE) LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.