Dissolved
Dissolved 2014-08-19
Company Information for GOLDLEASE LIMITED
GODALMING, SURREY, GU8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
GOLDLEASE LIMITED | |
Legal Registered Office | |
GODALMING SURREY | |
Company Number | 04459100 | |
---|---|---|
Date formed | 2002-06-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 11:47:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Goldlease Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM DANIEL ADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE LOUISE HOPWOOD |
Company Secretary | ||
JESSICA STEPHANIE BARTLEY |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
VAN THANH DINH |
Director | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THURSLEY PROPERTIES LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 09/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 9A FARNCOMBE STREET FARNCOMBE GODALMING SURREY GU7 3BA | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/06/12 FULL LIST | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 90000 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL ADLER / 09/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE HOPWOOD | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 9 FARNCOMBE STREET GODALMING SURREY GU7 3BA | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ | |
363a | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 28/06/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as GOLDLEASE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GOLDLEASE LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |