UKBizDB.co.uk

GOLD 2005 LIMITED

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

This company is commonly known as Gold 2005 Limited. The company was founded 35 years ago and was given the registration number 02307341. The firm's registered office is in BRIGHSTONE. You can find them at Isle Of Wight Pearl, Military Road, Brighstone, Isle Of Wight. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:GOLD 2005 LIMITED
Company Number:02307341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Isle Of Wight Pearl, Military Road, Brighstone, Isle Of Wight, PO20 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amberley, La Rue Du Rue, St. Martin, Jersey, JE3 6H2

Secretary29 October 2007Active
Amberley, La Rue Du Rue, St. Martin, Jersey, JE3 6H2

Director-Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Secretary05 August 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary-Active
Isle Of Wight Pearl, Military Road, Brighstone, Newport, England, PO30 4DD

Director01 November 2000Active
Marette House, Faldouet, St Martins, Channel Islands, JE3 6DS

Director-Active
Isle Of Wight Pearl, Military Road, Brighstone, Newport, England, PO30 4DD

Director-Active
Green Acres, Larusdes Champs Lamoye, St Brelade, Channel Islands, CHANNEL

Director-Active

People with Significant Control

Mr John Taylor
Notified on:01 November 2017
Status:Active
Date of birth:December 1953
Nationality:British
Address:Military Road, Brighstone, PO20 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Pearl Centre Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Jersey Pearl, La Grande Route Des Mielles, Jersey, Jersey, JE3 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-18Dissolution

Dissolution application strike off company.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-04-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.