Dissolved 2016-08-30
Company Information for GOLDARK TRUSTEE COMPANY LIMITED
LONDON, EC2M,
|
Company Registration Number
06204732
Private Limited Company
Dissolved Dissolved 2016-08-30 |
Company Name | |
---|---|
GOLDARK TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06204732 | |
---|---|---|
Date formed | 2007-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-21 08:53:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN COTTRELL |
||
STEPHEN GERARD PYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYSIDE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
BANKTOWN TRUSTEE COMPANY LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
CLAIMHOLD TRUSTEE COMPANY LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
HEROSIGN TRUSTEE COMPANY LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
KITEPOST TRUSTEE COMPANY LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
TLS (SOUTHWARK STREET) LTD | Director | 2016-07-27 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
BOTLEY DEVMANCO LTD | Director | 2014-08-08 | CURRENT | 2014-04-28 | Active | |
THE BOTLEY DEVELOPMENT COMPANY LIMITED | Director | 2014-05-07 | CURRENT | 2010-01-06 | Active | |
MACE CAPITAL LIMITED | Director | 2014-01-06 | CURRENT | 2013-08-21 | Liquidation | |
TLS (SOUTHWARK BRIDGE ROAD) LTD | Director | 2013-10-01 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
HADLEY MACE HOLDINGS LIMITED | Director | 2013-05-31 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
MACE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2012-05-04 | Active | |
ESSENTIAL MACE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-05-20 | |
COURT ORCHARD LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
OBSERVATORY INSPIRATION LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2012-07-01 | CURRENT | 2009-08-11 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
ARDMORE MACE JOINT VENTURE LIMITED | Director | 2006-11-14 | CURRENT | 2006-11-08 | Dissolved 2015-08-11 | |
MACE BUSINESS SCHOOL LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
C2C MANAGEMENT LIMITED | Director | 2002-09-13 | CURRENT | 1997-04-08 | Dissolved 2015-06-23 | |
MACE GROUP LIMITED | Director | 2001-07-10 | CURRENT | 2001-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 05/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN COTTRELL / 05/04/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 05/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN COTTRELL / 09/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROL COTTRELL / 15/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM ARTELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDARK TRUSTEE COMPANY LIMITED
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GOLDARK TRUSTEE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |