GOLD COMPUTERS LIMITED
Overview
| Company Name | GOLD COMPUTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04110521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLD COMPUTERS LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GOLD COMPUTERS LIMITED located?
| Registered Office Address | 67 Loughborough Road West Bridgford NG2 7LA Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLD COMPUTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for GOLD COMPUTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Elizabeth Drysdale as a director on Jan 24, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of St Peters House Limited as a secretary on Oct 27, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Elizabeth Drysdale on Mar 26, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN to 67 Loughborough Road West Bridgford Nottingham NG2 7LA on Mar 26, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for St Peters House Limited on Jun 06, 2011 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed from Berryman, Park House Friar Lane Nottingham Nottinghamshire NG1 6DN United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Elizabeth Drysdale on Aug 16, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GOLD COMPUTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Gordon Leslie | Secretary | 12 Mount Prospect House Clontarf Road IRISH Dublin | British | 74704670001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| ST PETERS HOUSE LIMITED | Secretary | Park House Friar Lane NG1 6DN Nottingham Shakespeares Nottinghamshire United Kingdom |
| 68451650003 | ||||||||||
| DRYSDALE, Elizabeth | Director | Loughborough Road West Bridgford NG2 7LA Nottingham 67 England | Northern Ireland | British | 74703540001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
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