This company is commonly known as The Gold Rose Mat Limited. The company was founded 12 years ago and was given the registration number 07988376. The firm's registered office is in SLOUGH. You can find them at Elmshott Lane, Elmshott Lane, Slough, . This company's SIC code is 85200 - Primary education.
Name | : | THE GOLD ROSE MAT LIMITED |
---|---|---|
Company Number | : | 07988376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2012 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Secretary | 20 January 2019 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 25 May 2016 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 01 December 2015 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 28 February 2019 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 01 April 2012 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 01 April 2012 | Active |
Cippenham Lane, Slough, SL1 5AH | Secretary | 13 March 2012 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Secretary | 30 September 2015 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Director | 01 September 2016 | Active |
1, Lincoln Way, Slough, England, SL1 5RF | Director | 02 December 2013 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 13 December 2017 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 01 April 2012 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 01 April 2012 | Active |
Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB | Director | 30 April 2020 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Director | 13 April 2015 | Active |
17, Woodstock Avenue, Slough, England, SL3 7LJ | Director | 11 November 2013 | Active |
69, Washington Drive, Slough, England, SL1 5RD | Director | 19 February 2019 | Active |
The Westgate School, Cippenham Lane, Slough, England, SL1 5AH | Director | 01 September 2013 | Active |
256, Ipswich Road, Slough, England, SL1 4EP | Director | 11 November 2013 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 15 December 2014 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 13 March 2012 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Director | 13 March 2012 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 01 April 2012 | Active |
Cippenham Primary School House, Elmshott Lane, Cippenham, Slough, England, SL1 5RB | Director | 13 March 2012 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Director | 02 December 2013 | Active |
Cippenham Lane, Slough, SL1 5AH | Director | 01 April 2012 | Active |
Cippenham Infant School, Dennis Way, Cippenham, Slough, England, SL1 5JP | Director | 02 December 2013 | Active |
Mrs Leiola Isabella Jefferson | ||
Notified on | : | 18 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British,Tongan |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Mr Pardip Singh Shoker | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114, Gwendoline Drive, Leicester, England, LE8 5SG |
Nature of control | : |
|
Mrs Dionne Cheyne | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Mr Gurbux Singh Mudhar | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Mr Harish Rutti | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Mr Gary John Roche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cippenham Infant School, Dennis Way, Slough, England, SL1 5JP |
Nature of control | : |
|
Mr Stephen Wickes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cippenham Infant School, Dennis Way, Slough, England, SL1 5JP |
Nature of control | : |
|
Mr Sonny Sidhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Mrs Nicola Jayne Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elmshott Lane, Elmshott Lane, Slough, England, SL1 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-09-08 | Incorporation | Memorandum articles. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.