GOLDEN CREDIT SERVICES LIMITED
Overview
Company Name | GOLDEN CREDIT SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05194444 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOLDEN CREDIT SERVICES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is GOLDEN CREDIT SERVICES LIMITED located?
Registered Office Address | Suite 3b Crystal House New Bedford Road LU1 1HS Luton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDEN CREDIT SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2019 |
Next Accounts Due On | May 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2018 |
What is the status of the latest confirmation statement for GOLDEN CREDIT SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 02, 2020 |
Next Confirmation Statement Due | Sep 13, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2019 |
Overdue | Yes |
What are the latest filings for GOLDEN CREDIT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Suite 1a Britannia House Leagrave Road Luton LU3 1RJ to Suite 3B Crystal House New Bedford Road Luton LU1 1HS on Dec 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 1a Britannia House Leagrave Road Luton LU3 1RJ England to Suite 1a Britannia House Leagrave Road Luton LU3 1RJ on Sep 23, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Colvin Gardens Chingford London E4 6PF to Suite 1a Britannia House Leagrave Road Luton LU3 1RJ on Sep 23, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 131 Old Church Road Chingford London E4 6RD* on Sep 09, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GOLDEN CREDIT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDING, Sean | Director | Crystal House New Bedford Road LU1 1HS Luton Suite 3b England | England | British | Accountant | 99961320001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
GOLDING, James | Secretary | 91 Kessock Close Tottenham N17 9PW London | British | Bus Station Controller | 100984370001 | |||||
SALMON, Gregory | Secretary | 39 Raglan Court HA9 0RE Wembley Middlesex | Jamaican | Accountant | 99961390001 | |||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of GOLDEN CREDIT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sean Golding | Aug 02, 2016 | Crystal House New Bedford Road LU1 1HS Luton Suite 3b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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