GOLD COMPUTERS LIMITED

GOLD COMPUTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGOLD COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04110521
    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 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 AddressNo

    What are the latest accounts for GOLD COMPUTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for GOLD COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Elizabeth Drysdale as a director on Jan 24, 2017

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of St Peters House Limited as a secretary on Oct 27, 2015

    1 pagesTM02

    Director's details changed for Mrs Elizabeth Drysdale on Mar 26, 2015

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Dec 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for St Peters House Limited on Jun 06, 2011

    2 pagesCH04

    Register inspection address has been changed from Berryman, Park House Friar Lane Nottingham Nottinghamshire NG1 6DN United Kingdom

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mrs Elizabeth Drysdale on Aug 16, 2010

    3 pagesCH01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of GOLD COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Gordon Leslie
    12 Mount Prospect House
    Clontarf Road
    IRISH Dublin
    Secretary
    12 Mount Prospect House
    Clontarf Road
    IRISH Dublin
    British74704670001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ST PETERS HOUSE LIMITED
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Shakespeares
    Nottinghamshire
    United Kingdom
    Secretary
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Shakespeares
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04110521
    68451650003
    DRYSDALE, Elizabeth
    Loughborough Road
    West Bridgford
    NG2 7LA Nottingham
    67
    England
    Director
    Loughborough Road
    West Bridgford
    NG2 7LA Nottingham
    67
    England
    Northern IrelandBritish74703540001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    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