UKBizDB.co.uk

GOLDSHIRE SERVICES LIMITED

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

This company is commonly known as Goldshire Services Limited. The company was founded 25 years ago and was given the registration number 03684020. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLDSHIRE SERVICES LIMITED
Company Number:03684020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, New Cavendish Street, London, England, W1G 8TB

Director10 January 2019Active
Northumberland House, Aldbridge Suite 230 High Street, Bromley, BR1 1PQ

Corporate Secretary01 January 2005Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary08 November 2005Active
87 Wimpole Street, London, W1G 9RL

Corporate Secretary19 October 2000Active
65 New Cavendish Street, London, W1M 7RD

Corporate Secretary21 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 December 1998Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director01 July 2004Active
115 Via Crociale Pietrasanta, Pietrasanta (Lu), Italy,

Director21 January 1999Active
64, New Cavendish Street, London, England, W1G 8TB

Director15 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 December 1998Active
65 New Cavendish Street, London, W1G 7LS

Corporate Director18 September 2002Active
65 New Cavendish Street, London, W1G 7LS

Corporate Director21 January 1999Active

People with Significant Control

Mr Enrico Claudio Cini
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Italian
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Piergiorgio Fornello
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:Italian
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Gazette

Gazette filings brought up to date.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-09-26Accounts

Change account reference date company previous shortened.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type dormant.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.