Company Information for GOLDSHIELD INDUSTRIES (EUROPE) LIMITED
27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
|
Company Registration Number
07496258
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GOLDSHIELD INDUSTRIES (EUROPE) LIMITED | ||
Legal Registered Office | ||
27 OLD GLOUCESTER STREET LONDON WC1N 3AX Other companies in MK19 | ||
Previous Names | ||
|
Company Number | 07496258 | |
---|---|---|
Company ID Number | 07496258 | |
Date formed | 2011-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 01/05/2015 | |
Return next due | 29/05/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB120626159 |
Last Datalog update: | 2020-01-15 12:02:01 |
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 |
---|---|---|
WILLIAM EDWARD ARTHUR SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN HARRISON |
Director | ||
ANDREW PAYNE |
Director | ||
PATRICK SELLEY |
Company Secretary | ||
LOUISE RAYNE |
Director | ||
JAMES ADRIAN GEORGE WANT-SIBLEY |
Director | ||
WILLIAM EDWARD ARTHUR SIBLEY |
Director | ||
ANDREW PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADEPT PROPERTY AND INVESTMENT SERVICES LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 34900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SUITE 200 186 ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD24 4AS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM, SUITE 200 186 ST. ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD24 4AS | |
CH01 | Director's details changed for William Edward Arthur Sibley on 2016-02-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM UNIT C LINCOLN LODGE FARM CASTLETHORPE MILTON KEYNES MK19 7HJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, UNIT C LINCOLN LODGE FARM CASTLETHORPE, MILTON KEYNES, MK19 7HJ, ENGLAND | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 34900 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Want-Sibley on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT A LINCOLN LODGE FARM CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, UNIT A LINCOLN LODGE FARM, CASTLETHORPE, MILTON KEYNES, BUCKINGHAMSHIRE, MK19 7HJ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK SELLEY | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WANT-SIBLEY / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAYNE / 01/01/2014 | |
SH01 | 06/06/13 STATEMENT OF CAPITAL GBP 3490000 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/11/13 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN HARRISON | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 31420.00 | |
AR01 | 18/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS AL1 3TF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, FOUNTAIN COURT 2 VICTORIA SQUARE, VICTORIA STREET, ST ALBANS, AL1 3TF, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR PATRICK SELLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WANT-SIBLEY / 01/09/2012 | |
SH01 | 02/02/12 STATEMENT OF CAPITAL GBP 30600 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 11 BETJEMAN WAY EADESBRIDGE HEMEL HEMPSTEAD HP1 3HH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, 11 BETJEMAN WAY, EADESBRIDGE, HEMEL HEMPSTEAD, HP1 3HH | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
SH01 | 27/03/12 STATEMENT OF CAPITAL GBP 30350 | |
RES01 | ADOPT ARTICLES 05/01/2012 | |
AR01 | 18/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WANT-SIBLEY / 12/12/2011 | |
SH01 | 12/12/11 STATEMENT OF CAPITAL GBP 30100.00 | |
SH01 | 12/12/11 STATEMENT OF CAPITAL GBP 20100.00 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WANT-SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RAYNE | |
RES15 | CHANGE OF NAME 23/08/2011 | |
CERTNM | COMPANY NAME CHANGED GOLDSHIELD INDUSTRIES (UK) LIMITED CERTIFICATE ISSUED ON 26/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED WILLIAM WANT-SIBLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 792 GREEN LANES WINCHMORE HILL LONDON N21 2SH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM, 792 GREEN LANES, WINCHMORE HILL, LONDON, N21 2SH, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES ADRIAN GEORGE WANT-SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD ARTHUR SIBLEY | |
AP01 | DIRECTOR APPOINTED LOUISE RAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-02-01 | £ 381,575 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 70,462 |
Creditors and other liabilities
|
|
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 GOLDSHIELD INDUSTRIES (EUROPE) LIMITED
Called Up Share Capital | 2012-02-01 | £ 31,430 |
---|---|---|
Current Assets | 2012-02-01 | £ 60 |
Debtors | 2012-02-01 | £ 10 |
Fixed Assets | 2012-02-01 | £ 250,000 |
Shareholder Funds | 2012-02-01 | £ 201,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOLDSHIELD INDUSTRIES (EUROPE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38089410 | Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50) | |||
38089410 | Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50) | |||
38089290 | Fungicides put up in forms or packings for retail sale or as preparations or articles (excl. inorganic fungicides and fungicides based on dithiocarbamates, benzimidazoles, diazoles, triazoles, diazines or morpholines and goods of subheading 3808.50) | |||
38089410 | Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50) | |||
34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |