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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE | Director | 05 December 1997 | Active |
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE | Director | 01 January 2011 | Active |
Jupiter House, Warley Hill Buisness Park, The Drive, Brentwood, CM13 3BE | Director | 01 August 2009 | Active |
104 Mildenhall Road, Slough, SL1 3JF | Secretary | 05 December 1997 | Active |
32 Chatfield, Slough, SL2 1AF | Secretary | 01 January 1998 | Active |
45 Pheasant Rise, Chesham, HP5 1NT | Secretary | 01 September 2002 | Active |
50 Winvale, Slough, SL1 2JH | Secretary | 20 January 2003 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 02 December 1997 | Active |
Montrose House 1st Floor, 155-161 Farnham Road, Slough, SL1 4XP | Director | 01 July 2011 | Active |
Montrose House 1st Floor, 155-161 Farnham Road, Slough, SL1 4XP | Director | 06 August 2012 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 02 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-08 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-11-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2014-05-23 | Officers | Termination director company with name. | Download |
2014-05-23 | Officers | Termination director company with name. | Download |
2014-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.