GOLDMAN & WELCH LIMITED

Register to unlock more data on OkredoRegister

GOLDMAN & WELCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03637420

Incorporation date

22/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fourth Floor, 20 Margaret Street, London W1W 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon30/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2017
Termination of appointment of Versos Directors Limited as a director on 2017-07-03
dot icon02/07/2017
Termination of appointment of Versos Secretaries Limited as a secretary on 2017-07-03
dot icon02/07/2017
Termination of appointment of Richard Peter Hazzard as a director on 2017-07-03
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon10/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon10/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/12/2014
Appointment of Versos Secretaries Limited as a secretary on 2014-12-18
dot icon18/12/2014
Appointment of Versos Directors Limited as a director on 2014-12-18
dot icon18/12/2014
Appointment of Mr Richard Peter Hazzard as a director on 2014-12-18
dot icon18/12/2014
Termination of appointment of Mario Gabriele Albera as a director on 2014-12-18
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2014
Termination of appointment of Federica Bertollini as a director on 2014-08-26
dot icon27/08/2014
Appointment of Mr. Mario Gabriele Albera as a director on 2014-08-26
dot icon01/07/2014
Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE on 2014-07-02
dot icon26/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon26/05/2014
Appointment of Ms Federica Bertollini as a director
dot icon25/05/2014
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX Uk on 2014-05-26
dot icon25/05/2014
Termination of appointment of Samson Management Llc as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/04/2012
Termination of appointment of Mario Albera as a director
dot icon01/04/2012
Termination of appointment of Icm Secretaries Limited as a secretary
dot icon05/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Total exemption small company accounts made up to 2009-12-31
dot icon06/12/2011
Compulsory strike-off action has been suspended
dot icon14/11/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Mario Gabriele Albera as a director
dot icon16/02/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Compulsory strike-off action has been discontinued
dot icon29/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/08/2010
First Gazette notice for compulsory strike-off
dot icon07/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Icm Secretaries Limited on 2010-01-04
dot icon04/05/2010
Director's details changed for Samson Management Llc on 2010-01-04
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 23/09/08; full list of members
dot icon11/09/2008
Registered office changed on 12/09/2008 from 401 langham house 29 margaret street london W1N 7LB
dot icon11/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2008
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2007
Secretary's particulars changed
dot icon05/12/2007
Return made up to 23/09/07; full list of members
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon19/10/2006
Return made up to 23/09/06; full list of members
dot icon28/09/2005
Return made up to 23/09/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/11/2004
Return made up to 23/09/04; full list of members
dot icon21/11/2004
New secretary appointed
dot icon21/11/2004
Secretary resigned
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon02/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/10/2003
Return made up to 23/09/03; full list of members
dot icon17/10/2002
Return made up to 23/09/02; full list of members
dot icon07/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon29/10/2001
Return made up to 23/09/01; full list of members
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/06/2001
Director's particulars changed
dot icon11/12/2000
Accounts for a dormant company made up to 1999-09-30
dot icon11/12/2000
Resolutions
dot icon22/10/2000
Return made up to 23/09/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon09/08/2000
Registered office changed on 10/08/00 from: 401 langham house 29 margaret street london W1N 7LB
dot icon01/08/2000
Secretary's particulars changed
dot icon11/10/1999
Return made up to 23/09/99; full list of members
dot icon18/03/1999
Registered office changed on 19/03/99 from: suite 134 2 lansdowne row london W1X 8HL
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VERSOS DIRECTORS LIMITED
Corporate Director
18/12/2014 - 03/07/2017
43
VERSOS SECRETARIES LIMITED
Corporate Secretary
18/12/2014 - 03/07/2017
48
Bertollini, Federica
Director
06/01/2014 - 26/08/2014
25
LEGAL SECRETARIES LIMITED
Nominee Secretary
24/09/1998 - 26/02/1999
226
ICM SECRETARIES LTD
Corporate Secretary
01/04/2004 - 01/09/2011
21

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 GOLDMAN & WELCH LIMITED

GOLDMAN & WELCH LIMITED is an(a) Dissolved company incorporated on 22/09/1998 with the registered office located at Fourth Floor, 20 Margaret Street, London W1W 8RS. There is currently no 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 GOLDMAN & WELCH LIMITED?

toggle

GOLDMAN & WELCH LIMITED is currently Dissolved. It was registered on 22/09/1998 and dissolved on 30/04/2018.

Where is GOLDMAN & WELCH LIMITED located?

toggle

GOLDMAN & WELCH LIMITED is registered at Fourth Floor, 20 Margaret Street, London W1W 8RS.

What does GOLDMAN & WELCH LIMITED do?

toggle

GOLDMAN & WELCH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GOLDMAN & WELCH LIMITED?

toggle

The latest filing was on 30/04/2018: Final Gazette dissolved via compulsory strike-off.