GOLDFREE LTD
Status | DISSOLVED |
Company No. | 03360971 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2012 |
Years | 11 years, 8 months, 3 days |
SUMMARY
GOLDFREE LTD is an dissolved private limited company with number 03360971. It was incorporated 27 years, 1 month, 7 days ago, on 28 April 1997 and it was dissolved 11 years, 8 months, 3 days ago, on 02 October 2012. The company address is Dalton House Dalton House, London, SW19 2RR.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Apr 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from 1 coleshill street sutton coldfield birmingham west midlands B72 1SD
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: highcroft house 81-85 new road rubery birmingham west midlands B45 9JR
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 124 livery street birmingham west midlands B3 1RS
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 124 livery street birmingham west midlands B3 1RS
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: 124 livery street birmingham west midlands B3 1RS
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 08/06/03 from: hayer building 190 soho hill birmingham west midlands B19 1AG
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts amended with made up date
Date: 19 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AAMD
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 184 high street cradley heath west midlands B64 5HN
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: portland place 434 portland road edgbaston birmingham B17 8LT
Documents
Accounts with accounts type full
Date: 23 May 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1997
Category: Address
Type: 287
Description: Registered office changed on 21/05/97 from: 1ST floor suite 39A leicester road salford M7 4AS
Documents
Legacy
Date: 21 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
12A CRAWLEY DRIVE,HEMEL HEMPSTEAD,HP2 6BS
Number: | 10331927 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LONGMEADOW DRIVE,BEDS,MK45 3FB
Number: | 08396977 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DUNDONALD OLD MILL 231 BELFAST ROAD,BELFAST,BT16 1UE
Number: | NI614716 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLINTON HOUSE,BEDWORTH,CV12 8AB
Number: | 08858609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRAMBLES POINTER GROVE,PILLING,PR3 6AB
Number: | 04361086 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BELL HOUSE,LONDON,NW1 6TL
Number: | 09930252 |
Status: | ACTIVE |
Category: | Private Limited Company |