GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED

Register to unlock more data on OkredoRegister

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03973404

Incorporation date

13/04/2000

Size

-

Contacts

Registered address

Registered address

A4 Telford Road, Bicester, Oxfordshire OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon27/03/2013
Application to strike the company off the register
dot icon17/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Change of name notice
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/09/2011
Resolutions
dot icon17/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Secretary's details changed for Mr Ian Michael Wood Smith on 2010-08-02
dot icon09/09/2010
Secretary's details changed for Mr Ian Michael Wood Smith on 2010-08-02
dot icon09/09/2010
Registered office address changed from 6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR on 2010-09-10
dot icon10/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/10/2009
Appointment of Mr Rajiv Sood as a director
dot icon30/09/2009
Appointment Terminated Director kevin adams
dot icon30/09/2009
Appointment Terminated Director richard colley
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon11/05/2009
Director's Change of Particulars / richard colley / 12/05/2009 / HouseName/Number was: , now: yew tree house; Street was: the gray house 3 church street, now: 20 church street; Area was: market bosworth, now: wellesbourne; Post Town was: nuneaton, now: warwick; Post Code was: CV13 0LG, now: CV35 9LS
dot icon29/09/2008
Accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 14/04/08; full list of members
dot icon10/06/2008
Director appointed mr kevin donald adams
dot icon09/06/2008
Appointment Terminated Director simon hodgson
dot icon21/10/2007
Accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 14/04/07; full list of members
dot icon07/05/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
New director appointed
dot icon23/08/2006
Registered office changed on 24/08/06 from: churchill road bicester oxfordshire OX26 4XT
dot icon20/08/2006
Accounts made up to 2006-03-31
dot icon23/04/2006
Return made up to 14/04/06; full list of members
dot icon02/03/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon01/09/2005
Accounts made up to 2005-03-31
dot icon24/08/2005
Secretary resigned
dot icon22/08/2005
Registered office changed on 23/08/05 from: suite a bell house bell road basingstoke hampshire RG24 8FB
dot icon19/04/2005
Return made up to 14/04/05; full list of members
dot icon16/12/2004
Accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 14/04/04; full list of members
dot icon19/11/2003
Accounts made up to 2003-03-31
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon11/05/2003
Return made up to 14/04/03; full list of members
dot icon16/10/2002
Accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 14/04/02; full list of members
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon17/06/2001
Return made up to 14/04/01; full list of members
dot icon03/05/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon04/06/2000
Memorandum and Articles of Association
dot icon25/05/2000
Certificate of change of name
dot icon25/05/2000
Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Andrew Maurice
Director
15/05/2000 - Present
8
Sood, Rajiv
Director
30/09/2009 - Present
14
O'regan, Gerard
Director
15/05/2000 - 06/05/2007
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2000 - 15/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/2000 - 15/05/2000
43699

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 GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED is an(a) Dissolved company incorporated on 13/04/2000 with the registered office located at A4 Telford Road, Bicester, Oxfordshire OX26 4LD. 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 GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED?

toggle

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED is currently Dissolved. It was registered on 13/04/2000 and dissolved on 22/07/2013.

Where is GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED located?

toggle

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED is registered at A4 Telford Road, Bicester, Oxfordshire OX26 4LD.

What does GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED do?

toggle

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.