This company is commonly known as Gold Deal Limited. The company was founded 5 years ago and was given the registration number 11447087. The firm's registered office is in LONDON. You can find them at Flat 18 Aneurin Bevan Court, Coles Green Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GOLD DEAL LIMITED |
---|---|---|
Company Number | : | 11447087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2018 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 18 Aneurin Bevan Court, Coles Green Road, London, England, NW2 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 18, Aneurin Bevan Court, Coles Green Road, London, England, NW2 6EE | Director | 05 June 2020 | Active |
Flat 10, Hawthorn Walk, London, England, W10 4EN | Director | 01 June 2020 | Active |
6, Mafeking Avenue, Brentford, England, TW8 0NH | Director | 13 May 2020 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 04 July 2018 | Active |
Mr Antony Nelson | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Coles Green Road, London, England, NW2 6EE |
Nature of control | : |
|
Ms Sharon Carleter | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, Hawthorn Walk, London, England, W10 4EN |
Nature of control | : |
|
Courtney Ellis | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Mafeking Avenue, Brentford, England, TW8 0NH |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-08 | Officers | Change person director company with change date. | Download |
2020-08-08 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-13 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.