Dissolved
Dissolved 2018-02-15
Company Information for GOLDSTARUK P&E LTD
KINGSTON UPON THAMES, KT2,
|
Company Registration Number
08257882
Private Limited Company
Dissolved Dissolved 2018-02-15 |
Company Name | ||
---|---|---|
GOLDSTARUK P&E LTD | ||
Legal Registered Office | ||
KINGSTON UPON THAMES | ||
Previous Names | ||
|
Company Number | 08257882 | |
---|---|---|
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-20 05:12:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MICHAEL BASTONE |
Director | ||
ILONA EWA KIERUZEL |
Director | ||
ARASH SHABABI |
Director | ||
ARASH SHABABI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 6 BRITTANIA BUSINESS PARK, MILLS ROAD QUARRY WOOD AYLESFORD KENT ME20 7NT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BASTONE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O A&A ACCOUNTING SERVICES 2 ACORN GROVE KINGSWOOD SURREY KT20 6QT | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILONA KIERUZEL | |
AP01 | DIRECTOR APPOINTED MR GEORGE BASTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARASH SHABABI | |
RES15 | CHANGE OF NAME 21/08/2014 | |
CERTNM | COMPANY NAME CHANGED TWICKENHAM LIFE MAGAZINE LTD CERTIFICATE ISSUED ON 22/08/14 | |
AP01 | DIRECTOR APPOINTED MR ARASH SHABABI | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARASH SHABABI | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 11 YORK STREET TWICKENHAM TW1 3JZ | |
AR01 | 17/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARASH SHABABI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARASH SHABABI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-11-18 |
Resolutions for Winding-up | 2016-11-18 |
Meetings of Creditors | 2016-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13300 - Finishing of textiles
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTARUK P&E LTD
The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as GOLDSTARUK P&E LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOLDSTARUK P&E LIMITED | Event Date | 2016-11-10 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Doug Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLDSTARUK P&E LIMITED | Event Date | 2016-11-10 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on 10 November 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 10 November 2016 Creditors: 10 November 2016 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Doug Pinteau, telephone number: 020 8939 8240 Caroline Roberts , Chairman : Dated: 10 November 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLDSTARUK P&E LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 10 November 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Doug Pinteau | |||
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. |