Goldenfield Designs Limited
Private Limited Company
Goldenfield Designs Limited
282 Cowley Mansions
Mortlake High Street
London
SW14 8SL
Company Name | Goldenfield Designs Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 03828732 |
---|
Incorporation Date | 20 August 1999 |
---|
Dissolution Date | 6 March 2007 (active for 7 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Accounting and Auditing Activities |
---|
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 August |
---|
Latest Return | 20 August 2004 (19 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 282 Cowley Mansions Mortlake High Street London SW14 8SL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Richmond Park |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 20 August 2004 (19 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7412) | Accounting, auditing; tax consult |
---|
SIC 2007 (69201) | Accounting and auditing activities |
---|
6 March 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 November 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 March 2006 | Registered office changed on 16/03/06 from: flat 3 206 regents park road london NW1 8AQ | 1 page |
---|
8 November 2004 | Return made up to 20/08/04; full list of members - 363(287) ‐ Registered office changed on 08/11/04
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
24 September 2004 | Total exemption full accounts made up to 31 August 2004 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—