This company is commonly known as Goldbill Limited. The company was founded 22 years ago and was given the registration number 04271647. The firm's registered office is in MILL HILL. You can find them at 2 The Reddings, , Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GOLDBILL LIMITED |
---|---|---|
Company Number | : | 04271647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Reddings, Mill Hill, London, NW7 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Palace Gardens Terrace, London, England, W8 4RR | Director | 25 February 2015 | Active |
72, Palace Gardens Terrace, London, England, W8 4RR | Director | 05 September 2011 | Active |
15 Upper Cheyne Row, London, SW3 5JW | Secretary | 30 August 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 August 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 August 2001 | Active |
Bar House, Bar Road Helford Passage, Falmouth, TR11 5LF | Director | 30 August 2001 | Active |
Mr Christopher David Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Sun Street, Waltham Abbey, England, EN9 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-18 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Officers | Appoint person director company with name date. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.