This company is commonly known as Goldsand Hotels Limited. The company was founded 20 years ago and was given the registration number 05080310. The firm's registered office is in ESSEX. You can find them at 7 Redbridge Lane East, Ilford, Essex, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GOLDSAND HOTELS LIMITED |
---|---|---|
Company Number | : | 05080310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Redbridge Lane East, Ilford, Essex, IG4 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 25 September 2013 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 04 April 2005 | Active |
15 Cumberland Mansions, George Street, London, W1H 5TE | Secretary | 04 April 2005 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Secretary | 11 September 2006 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Secretary | 21 April 2004 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Secretary | 22 March 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 22 March 2004 | Active |
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET | Corporate Secretary | 06 June 2006 | Active |
15 Cumberland Mansions, George Street, London, W1H 5TP | Director | 16 June 2004 | Active |
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW | Director | 26 June 2006 | Active |
78 Harrowdene Road, Wembley, HA0 2JF | Director | 22 March 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 22 March 2004 | Active |
Mr Yadgar Dosu Marker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Mrs Freny Yadgar Marker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Change account reference date company current extended. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.