Goldrose Demolition And Developments Limited BOREHAMWOOD
Goldrose Demolition and Developments Limited was dissolved on 2023-01-24.
Goldrose Demolition And Developments was a private limited company that was situated at 232 The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ, Hertfordshire, ENGLAND. The company (formed on 2018-06-05) was run by 1 director.
Director Lee K. who was appointed on 25 November 2019.
The company was officially classified as "demolition" (43110).
As stated in the official database, there was a name change on 2019-11-22 and their previous name was Goldrose Demolition.
The latest confirmation statement was sent on 2019-06-04.
Goldrose Demolition And Developments Limited Address / Contact
Office Address
232 The Kinetic Centre
Office Address2
Theobald Street
Town
Borehamwood
Post code
WD6 4PJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11398386
Date of Incorporation
Tue, 5th Jun 2018
Date of Dissolution
Tue, 24th Jan 2023
Industry
Demolition
End of financial Year
30th June
Company age
5 years old
Account next due date
Thu, 5th Mar 2020
Next confirmation statement due date
Thu, 18th Jun 2020
Last confirmation statement dated
Tue, 4th Jun 2019
Company staff
Lee K.
Position: Director
Appointed: 25 November 2019
Gary B.
Position: Director
Appointed: 05 June 2018
Resigned: 27 February 2020
People with significant control
Gary B.
Notified on
5 June 2018
Nature of control:
75,01-100% shares
Jacqueline C.
Notified on
5 June 2018
Ceased on
26 September 2018
Nature of control:
25-50% shares
Company previous names
Goldrose Demolition
November 22, 2019
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on February 27, 2020
filed on: 27th, February 2020
officers
Free Download
(1 page)
AP01
On November 25, 2019 new director was appointed.
filed on: 25th, November 2019
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on November 22, 2019
filed on: 22nd, November 2019
resolution
Free Download
(3 pages)
PSC04
Change to a person with significant control September 26, 2019
filed on: 21st, November 2019
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control September 26, 2018
filed on: 21st, November 2019
persons with significant control
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates June 4, 2019
filed on: 16th, October 2019
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
gazette
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 5th, June 2018
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.