Dissolved
Dissolved 2017-09-30
Company Information for GOLDFLEX SOLUTIONS LIMITED
LONDON, WC1R 4HE,
|
Company Registration Number
06647048
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | |
---|---|
GOLDFLEX SOLUTIONS LIMITED | |
Legal Registered Office | |
LONDON WC1R 4HE Other companies in WC1R | |
Company Number | 06647048 | |
---|---|---|
Date formed | 2008-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-09-30 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-24 12:42:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLDFLEX SOLUTIONS PTY LTD | VIC 3102 | Dissolved | Company formed on the 2014-05-09 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP CHARLES BECKINSALE |
||
STEPHEN JAMES KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP CHARLES BECKINSALE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM THE GATEHOUSE GLOUCESTER LANE MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6RP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN JAMES KING | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP BECKINSALE | |
288a | SECRETARY APPOINTED PHILLIP CHARLES BECKINSALE | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED PHILIP CHARLES BECKINSALE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as GOLDFLEX SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GOLDFLEX SOLUTIONS LIMITED | Event Date | 2010-06-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 hat Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 21 June 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 22 June 2010 Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Stephen Katz , Liquidator : Ag HF10356 | |||
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. |