UKBizDB.co.uk

GOINDUSTRY-DOVEBID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goindustry-dovebid Limited. The company was founded 19 years ago and was given the registration number 05381812. The firm's registered office is in LONDON. You can find them at 3rd Floor, 69 Leadenhall Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOINDUSTRY-DOVEBID LIMITED
Company Number:05381812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 69 Leadenhall Street, London, England, EC3A 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, United Kingdom, E14 5HU

Corporate Secretary14 July 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director03 July 2012Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director25 April 2019Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director17 November 2017Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director02 August 2019Active
8 Ainsdale Road, Ealing, London, W5 1JX

Secretary25 March 2009Active
3rd Floor, 69 Leadenhall Street, London, England, EC3A 2BG

Secretary03 July 2012Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Secretary12 July 2010Active
22 Melton Street, London, NW1 2BW

Corporate Secretary04 March 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary03 March 2005Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director05 January 2006Active
54 Churchfield Road, Walton On Thames, KT12 2SY

Director05 January 2006Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director04 March 2005Active
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, KT10 9LU

Director04 March 2005Active
Suite 107, First Floor, 1 Alie Street, London, England, E1 8DE

Director03 July 2012Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director07 January 2008Active
3rd Floor, 69 Leadenhall Street, London, England, EC3A 2BG

Director16 January 2015Active
13 Hambleton Court, Baltimore, Usa,

Director05 January 2006Active
8 Ainsdale Road, Ealing, London, W5 1JX

Director26 June 2006Active
75 Benbow House, 24 New Globe Walk, London, SE1 9DS

Director05 January 2006Active
5 Kynance Mews, Kensington, London, SW7 4QP

Director04 March 2005Active
The Yews, Coldharbour Lane, Hildenborough, TN11 9JX

Director05 January 2006Active
Suite 107, First Floor, Alie Street, London, England, E1 8DE

Director16 September 2016Active
3rd Floor, 69 Leadenhall Street, London, England, EC3A 2BG

Director17 November 2017Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director12 July 2010Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director06 May 2009Active
Suite 107, First Floor, 1 Alie Street, London, England, E1 8DE

Director03 July 2012Active
9 Bancroft Avenue, London, N2 0AR

Director04 March 2005Active
St Andrew's House, 18-20 St Andrew Street, London, United Kingdom, EC4A 3AG

Director11 September 2009Active
Suite 107, First Floor, 1 Alie Street, London, England, E1 8DE

Director28 January 2014Active
190 Strand, London, WC2R 1JN

Corporate Director03 March 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director03 March 2005Active

People with Significant Control

Liquidity Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.