Gold Star Relocations Ltd was officially closed on 2023-02-14.
Gold Star Relocations was a private limited company that was located at International House, 64 Nile Street, London, N1 7SR. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2019-05-10) was run by 1 director.
Director Rebeca P. who was appointed on 10 May 2019.
The company was officially classified as "other letting and operating of own or leased real estate" (68209).
As stated in the CH data, there was a name alteration on 2020-06-01 and their previous name was Gold Star Apartments.
The latest confirmation statement was sent on 2021-05-09 and last time the accounts were sent was on 31 May 2020.
Gold Star Relocations Ltd Address / Contact
Office Address
International House
Office Address2
64 Nile Street
Town
London
Post code
N1 7SR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11990112
Date of Incorporation
Fri, 10th May 2019
Date of Dissolution
Tue, 14th Feb 2023
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st May
Company age
4 years old
Account next due date
Mon, 28th Feb 2022
Account last made up date
Sun, 31st May 2020
Next confirmation statement due date
Mon, 23rd May 2022
Last confirmation statement dated
Sun, 9th May 2021
Company staff
Rebeca P.
Position: Director
Appointed: 10 May 2019
People with significant control
Rebeca P.
Notified on
10 May 2019
Nature of control:
significiant influence or control
Company previous names
Gold Star Apartments
June 1, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-05-31
Balance Sheet
Cash Bank On Hand
2 700
Current Assets
8 100
Debtors
5 400
Net Assets Liabilities
-28 013
Other
Version Production Software
2 021
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
gazette
Free Download
(1 page)
AD01
Change of registered address from PO Box 4385 11990112: Companies House Default Address Cardiff CF14 8LH on Fri, 8th Jul 2022 to International House 64 Nile Street London N1 7SR
filed on: 8th, July 2022
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sun, 9th May 2021
filed on: 24th, May 2021
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 1st Jun 2020
filed on: 1st, June 2020
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
CS01
Confirmation statement with no updates Sat, 9th May 2020
filed on: 25th, May 2020
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 10th, May 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.