GOLDMORN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GOLDMORN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04607679

Incorporation date

02/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey GU25 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon20/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/02/2016
Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2016-02-17
dot icon06/01/2016
Termination of appointment of Derek Bluston as a secretary on 2015-09-30
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 2014-07-18
dot icon16/05/2014
Compulsory strike-off action has been discontinued
dot icon14/05/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon14/05/2014
Director's details changed for Timothy Ross Fulstow on 2013-12-01
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 5Th Floor Durkan House 155 East Barnet Raod New Barnet Hertfordshire EN4 8QZ on 2012-11-28
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/01/2010
Director's details changed for Timothy Ross Fulstow on 2009-12-03
dot icon06/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Director's change of particulars / timothy fulstow / 02/12/2008
dot icon01/03/2009
Return made up to 03/12/08; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2008
Return made up to 03/12/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2007
Return made up to 03/12/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon18/06/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 03/12/05; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Registered office changed on 14/01/05 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ
dot icon13/01/2005
Return made up to 03/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 03/12/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon06/02/2003
Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/2003
Memorandum and Articles of Association
dot icon29/01/2003
Nc dec already adjusted 03/12/02
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Registered office changed on 30/01/03 from: harcourt house 19 cavendish square london W1A 2AW
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon18/12/2002
Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ
dot icon02/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/12/2002 - 02/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/12/2002 - 02/12/2002
36021
Fulstow, Timothy Ross
Director
02/12/2002 - Present
5
Bluston, Derek
Secretary
02/12/2002 - 29/09/2015
3

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 GOLDMORN PROPERTIES LIMITED

GOLDMORN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/12/2002 with the registered office located at C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey GU25 4DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDMORN PROPERTIES LIMITED?

toggle

GOLDMORN PROPERTIES LIMITED is currently Dissolved. It was registered on 02/12/2002 and dissolved on 20/06/2016.

Where is GOLDMORN PROPERTIES LIMITED located?

toggle

GOLDMORN PROPERTIES LIMITED is registered at C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey GU25 4DW.

What does GOLDMORN PROPERTIES LIMITED do?

toggle

GOLDMORN PROPERTIES 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 GOLDMORN PROPERTIES LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via compulsory strike-off.