UKBizDB.co.uk

GOLD DEAL LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, Aneurin Bevan Court, Coles Green Road, London, England, NW2 6EE

Director05 June 2020Active
Flat 10, Hawthorn Walk, London, England, W10 4EN

Director01 June 2020Active
6, Mafeking Avenue, Brentford, England, TW8 0NH

Director13 May 2020Active
35, Firs Avenue, London, England, N11 3NE

Director04 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-08-08Officers

Change person director company with change date.

Download
2020-08-08Address

Change registered office address company with date old address new address.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-06-27Address

Change registered office address company with date old address new address.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.