GOLD CENTRE LIMITED(THE)

GOLD CENTRE LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOLD CENTRE LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLD CENTRE LIMITED(THE)?

    • Manufacture of jewellery and related articles (32120) / Manufacturing

    Where is GOLD CENTRE LIMITED(THE) located?

    Registered Office Address
    Millennia House
    Kingswood Park, Bonsor Drive
    KT20 6AY Tadworth
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLD CENTRE LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    GLISTERSOUTH LIMITEDDec 01, 1978Dec 01, 1978

    What are the latest accounts for GOLD CENTRE LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for GOLD CENTRE LIMITED(THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2023

    What are the latest filings for GOLD CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy John Warner as a secretary on Dec 19, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Taya Christa Pobjoy on Nov 23, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of GOLD CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POBJOY, Derek Charles
    Burbank Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    Director
    Burbank Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    SwitzerlandBritish1854690001
    POBJOY, Taya Christa
    Bonsor Drive
    Kingswood
    KT20 6AY Tadworth
    Millennia House
    Surrey
    England
    Director
    Bonsor Drive
    Kingswood
    KT20 6AY Tadworth
    Millennia House
    Surrey
    England
    United KingdomBritish54614870004
    MITCHELL, Philip John
    16 Hilltop Road
    RH2 7HL Reigate
    Surrey
    Secretary
    16 Hilltop Road
    RH2 7HL Reigate
    Surrey
    British89315750001
    SAVAGE, Nita Marlene
    Gosforth Lodge Rugby Lane
    Cheam
    SM2 7NF Sutton
    Surrey
    Secretary
    Gosforth Lodge Rugby Lane
    Cheam
    SM2 7NF Sutton
    Surrey
    British1508160001
    WARNER, Timothy John
    Millennia House
    Kingswood Park, Bonsor Drive
    KT20 6AY Tadworth
    Surrey
    Secretary
    Millennia House
    Kingswood Park, Bonsor Drive
    KT20 6AY Tadworth
    Surrey
    146537150001
    WINDHAUS, Verena
    Burbank Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    Secretary
    Burbank Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    British35497230001
    GODSON, Thomas Philip
    Ashton House The Close
    Enville
    DY7 5HX Stourbridge
    West Midlands
    Director
    Ashton House The Close
    Enville
    DY7 5HX Stourbridge
    West Midlands
    EnglandBritish79218730001
    POBJOY, Adrian
    Fairwaters
    Arbrook Lane
    KT10 9EG Esher
    Surrey
    Director
    Fairwaters
    Arbrook Lane
    KT10 9EG Esher
    Surrey
    British1508190001
    SAVAGE, Nita Marlene
    Gosforth Lodge Rugby Lane
    Cheam
    SM2 7NF Sutton
    Surrey
    Director
    Gosforth Lodge Rugby Lane
    Cheam
    SM2 7NF Sutton
    Surrey
    British1508160001

    Who are the persons with significant control of GOLD CENTRE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Charles Pobjoy
    Millennia House
    Kingswood Park, Bonsor Drive
    KT20 6AY Tadworth
    Surrey
    Dec 31, 2016
    Millennia House
    Kingswood Park, Bonsor Drive
    KT20 6AY Tadworth
    Surrey
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0