Dissolved
Dissolved 2014-09-09
Company Information for GOLD HOUSE PARTIES LIMITED
BIRMINGHAM, ENGLAND, B16 9HN,
|
Company Registration Number
06938347
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | ||||
---|---|---|---|---|
GOLD HOUSE PARTIES LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM ENGLAND B16 9HN Other companies in B16 | ||||
Previous Names | ||||
|
Company Number | 06938347 | |
---|---|---|
Date formed | 2009-06-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 07:14:17 |
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 |
---|---|---|
DAVID SIMON JOHNSON |
||
EAMON GAUGHAN JNR |
||
BENJAMIN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECTFLO LIMITED | Director | 2012-08-03 | CURRENT | 2011-05-11 | Dissolved 2014-10-21 | |
TBR TIMEPIECES LIMITED | Director | 2012-03-28 | CURRENT | 2012-02-17 | Dissolved 2014-09-30 | |
MAYFAIR GLOBAL FINANCE LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2014-05-20 | |
TORQUE SUPERCAR HIRE LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2013-12-17 | |
TORQUE SUPERCAR CLUB LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2013-12-17 | |
TBR TECHNOLOGY LIMITED | Director | 2011-09-30 | CURRENT | 2011-04-27 | Dissolved 2014-10-21 | |
TBR INDUSTRIAL LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2014-05-06 | |
THE BULLION ROOM LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2014-05-06 | |
JEEG GLOBAL LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2018-03-08 | |
REX JOHNSON & SONS LIMITED | Director | 2010-09-15 | CURRENT | 1986-06-11 | Active | |
JOHNSON BROS. LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
TBR JEWELLERS LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active - Proposal to Strike off |
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 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SIMON JOHNSON / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHNSON / 18/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON GAUGHAN JNR / 27/01/2012 | |
RES15 | CHANGE OF NAME 07/11/2011 | |
CERTNM | COMPANY NAME CHANGED REXCHANGES LIMITED CERTIFICATE ISSUED ON 09/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 18/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 104 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DB UNITED KINGDOM | |
RES15 | CHANGE OF NAME 18/04/2011 | |
CERTNM | COMPANY NAME CHANGED GOLD HOUSE PARTIES LIMITED CERTIFICATE ISSUED ON 12/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 18/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SIMON JOHNSON / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHNSON / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON GAUGHAN JNR / 18/06/2010 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOLD HOUSE PARTIES 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. |