UKBizDB.co.uk

GOLDTEAM RECRUITMENT LTD.

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

This company is commonly known as Goldteam Recruitment Ltd.. The company was founded 26 years ago and was given the registration number 03474636. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Buisness Park, The Drive, Brentwood, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GOLDTEAM RECRUITMENT LTD.
Company Number:03474636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1997
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Jupiter House Warley Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE

Director05 December 1997Active
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE

Director01 January 2011Active
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE

Director01 August 2009Active
104 Mildenhall Road, Slough, SL1 3JF

Secretary05 December 1997Active
32 Chatfield, Slough, SL2 1AF

Secretary01 January 1998Active
45 Pheasant Rise, Chesham, HP5 1NT

Secretary01 September 2002Active
50 Winvale, Slough, SL1 2JH

Secretary20 January 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary02 December 1997Active
Montrose House 1st Floor, 155-161 Farnham Road, Slough, SL1 4XP

Director01 July 2011Active
Montrose House 1st Floor, 155-161 Farnham Road, Slough, SL1 4XP

Director06 August 2012Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director02 December 1997Active

People with Significant Control

Mr Naveed Ishtiaq Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Jupiter House, Warley Hill Buisness Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2020-12-05Gazette

Gazette dissolved liquidation.

Download
2020-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Insolvency

Liquidation disclaimer notice.

Download
2018-05-11Address

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

Download
2018-05-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-04Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-08Insolvency

Liquidation voluntary arrangement completion.

Download
2015-11-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2014-05-23Officers

Termination director company with name.

Download
2014-05-23Officers

Termination director company with name.

Download
2014-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.