GOLDSTREAM MANUFACTURING LTD

Register to unlock more data on OkredoRegister

GOLDSTREAM MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14037975

Incorporation date

11/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 14037975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2023)
dot icon04/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Registered office address changed to PO Box 4385, 14037975 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of person with significant control Miss Shabana Shamim changed to 14037975 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon13/05/2025
Registered office address changed from 4 Lincoln Leach Court Rochdale OL11 1QG England to 4 Willow Street Cleckheaton BD19 4EL on 2025-05-13
dot icon22/04/2025
Termination of appointment of Gejza Tokar as a director on 2024-10-01
dot icon06/01/2025
Registered office address changed from , 123 Fairfield Crescent, Leeds, LS13 3EA, England to 4 Lincoln Leach Court Rochdale OL11 1QG on 2025-01-06
dot icon06/01/2025
Cessation of Svetlana Logovskaja as a person with significant control on 2024-09-01
dot icon06/01/2025
Termination of appointment of Svetlana Logovskaja as a director on 2024-09-01
dot icon06/01/2025
Notification of Shabana Shamim as a person with significant control on 2024-09-05
dot icon06/01/2025
Appointment of Miss Shabana Shamim as a director on 2024-09-05
dot icon06/01/2025
Appointment of Mr Gejza Tokar as a director on 2024-09-06
dot icon03/01/2025
Cessation of Gejza Tokar as a person with significant control on 2024-09-01
dot icon03/01/2025
Termination of appointment of Gejza Tokar as a director on 2024-09-01
dot icon03/01/2025
Notification of Svetlana Logovskaja as a person with significant control on 2024-09-01
dot icon03/01/2025
Appointment of Mrs Svetlana Logovskaja as a director on 2024-09-01
dot icon03/01/2025
Registered office address changed from , 61 Chellowfield Court, Bradford, BD9 6NW, England to 4 Lincoln Leach Court Rochdale OL11 1QG on 2025-01-03
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/12/2024
Certificate of change of name
dot icon29/12/2024
Registered office address changed from , Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom to 4 Lincoln Leach Court Rochdale OL11 1QG on 2024-12-29
dot icon29/12/2024
Notification of Gejza Tokar as a person with significant control on 2024-09-01
dot icon29/12/2024
Appointment of Mr Gejza Tokar as a director on 2024-09-01
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with updates
dot icon04/12/2024
Cessation of Zeshan Khan as a person with significant control on 2024-05-10
dot icon04/12/2024
Termination of appointment of Zeshan Khan as a director on 2024-05-10
dot icon16/08/2024
Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to 4 Lincoln Leach Court Rochdale OL11 1QG on 2024-08-16
dot icon16/08/2024
Change of details for Mr Zeshan Khan as a person with significant control on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Zeshan Khan on 2024-08-16
dot icon02/07/2024
Certificate of change of name
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon20/05/2024
Change of details for Mr Zeeshan Khan as a person with significant control on 2024-05-17
dot icon20/05/2024
Director's details changed for Mr Zeeshan Khan on 2024-05-17
dot icon15/05/2024
Certificate of change of name
dot icon14/05/2024
Cessation of Claire May Harrington as a person with significant control on 2024-05-10
dot icon14/05/2024
Termination of appointment of Claire May Harrington as a director on 2024-05-10
dot icon14/05/2024
Notification of Zeeshan Khan as a person with significant control on 2024-05-10
dot icon14/05/2024
Appointment of Mr Zeeshan Khan as a director on 2024-05-10
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon22/02/2024
Termination of appointment of Ishan Shardy Rehman as a director on 2024-01-31
dot icon21/02/2024
Cessation of Ishan Shardy Rehman as a person with significant control on 2024-01-31
dot icon21/02/2024
Notification of Claire May Harrington as a person with significant control on 2024-01-31
dot icon21/02/2024
Appointment of Ms Claire May Harrington as a director on 2024-01-31
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with updates
dot icon18/10/2023
Termination of appointment of Benjamin King as a director on 2023-10-06
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon14/10/2023
Cessation of Benjamin King as a person with significant control on 2023-10-06
dot icon14/10/2023
Notification of Ishan Shardy Rehman as a person with significant control on 2023-10-06
dot icon14/10/2023
Appointment of Mr Ishan Shardy Rehman as a director on 2023-10-06
dot icon13/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/09/2023
Cessation of Marcel Gadzo as a person with significant control on 2023-08-30
dot icon02/09/2023
Termination of appointment of Marcel Gadzo as a director on 2023-08-30
dot icon02/09/2023
Notification of Benjamin King as a person with significant control on 2023-08-30
dot icon02/09/2023
Appointment of Mr Benjamin King as a director on 2023-08-30
dot icon12/08/2023
Change of details for Marcel Gadzo as a person with significant control on 2023-08-09
dot icon12/08/2023
Director's details changed for Marcel Gadzo on 2023-08-09
dot icon31/07/2023
Registered office address changed from , 35 Firs Avenue, London, N11 3NE, England to 4 Lincoln Leach Court Rochdale OL11 1QG on 2023-07-31
dot icon09/06/2023
Cessation of Darren Symes as a person with significant control on 2023-06-08
dot icon09/06/2023
Termination of appointment of Darren Symes as a director on 2023-06-08
dot icon09/06/2023
Appointment of Marcel Gadzo as a director on 2023-06-08
dot icon09/06/2023
Notification of Marcel Gadzo as a person with significant control on 2023-06-08
dot icon18/05/2023
Confirmation statement made on 2023-04-10 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£41,935.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
61.68K
-
0.00
41.94K
-
2023
9
61.68K
-
0.00
41.94K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

61.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Claire May
Director
31/01/2024 - 10/05/2024
29
Gadzo, Marcel
Director
08/06/2023 - 30/08/2023
28
Mr Darren Symes
Director
11/04/2022 - 08/06/2023
11899
King, Benjamin
Director
30/08/2023 - 06/10/2023
45
Rehman, Ishan Shardy
Director
06/10/2023 - 31/01/2024
1

Persons with Significant Control

17
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 GOLDSTREAM MANUFACTURING LTD

GOLDSTREAM MANUFACTURING LTD is an(a) Dissolved company incorporated on 11/04/2022 with the registered office located at 4385, 14037975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDSTREAM MANUFACTURING LTD?

toggle

GOLDSTREAM MANUFACTURING LTD is currently Dissolved. It was registered on 11/04/2022 and dissolved on 04/11/2025.

Where is GOLDSTREAM MANUFACTURING LTD located?

toggle

GOLDSTREAM MANUFACTURING LTD is registered at 4385, 14037975 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GOLDSTREAM MANUFACTURING LTD do?

toggle

GOLDSTREAM MANUFACTURING LTD operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does GOLDSTREAM MANUFACTURING LTD have?

toggle

GOLDSTREAM MANUFACTURING LTD had 9 employees in 2023.

What is the latest filing for GOLDSTREAM MANUFACTURING LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via compulsory strike-off.