GOLDENSTAR PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05899345 |
Category | Private Limited Company |
Incorporated | 08 Aug 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 4 months, 13 days |
SUMMARY
GOLDENSTAR PROPERTIES LIMITED is an dissolved private limited company with number 05899345. It was incorporated 17 years, 9 months, 25 days ago, on 08 August 2006 and it was dissolved 9 years, 4 months, 13 days ago, on 20 January 2015. The company address is C/O Urban Land Group C/O Urban Land Group, 43 Chase Side, N14 5BP, London.
Company Fillings
Liquidation receiver cease to act receiver
Date: 17 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Oct 2013
Action Date: 24 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-24
Documents
Legacy
Date: 18 Mar 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kevin Raymond Carr
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin carr / 01/11/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts amended with made up date
Date: 31 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / loucas theodorou / 03/04/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin carr / 03/04/2008
Documents
Accounts with accounts type
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type
Date: 29 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 30/09/06
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 1ST floor 43-45 chase side southgate london N14 5BP
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 HEWITT STREET,MANCHESTER,M15 4GB
Number: | 01838334 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 WYNNSTAY ROAD,CONWY,LL29 8NB
Number: | 04168367 |
Status: | ACTIVE |
Category: | Private Limited Company |
1193-1195 PERSHORE ROAD,BIRMINGHAM,B30 2YT
Number: | 10740879 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODLANDS AVENUE,WORCESTER PARK,KT4 7AL
Number: | 11328660 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOBURN HOUSE,DERBY,DE1 1UL
Number: | 10039504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROTARY CLUB OF ANDOVER BENEVOLENT FUND
KERRIDGE,RINGWOOD,BH24 2AP
Number: | 10176021 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |