Southend-On-Sea
Essex
SS1 3AY
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Archana Prasad |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 September 2019) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burges Road Southend-On-Sea SS1 3AY |
Website | www.goldteam.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Flemings Farm Cottages Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
1 at £1 | Archana Prasad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,656 |
Cash | £109,384 |
Current Liabilities | £68,780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 September 2019 | Appointment of Dr Rajesh Prasad as a director on 19 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 September 2019 | Termination of appointment of Archana Prasad as a director on 19 September 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Director's details changed for Mrs Archana Prasad on 25 July 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mrs Archana Prasad on 25 July 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh-on-Sea Essex SS9 5QT on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Registered office address changed from , Flemings Farm Cottage S, Flemings Farm Road, Leigh-on-Sea, Essex, SS9 5QT, United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Register inspection address has been changed (1 page) |
25 July 2012 | Register inspection address has been changed (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Registered office address changed from , Flemings Farm Cottage S, Flemings Farm Road, Leigh-on-Sea, Essex, SS9 5QT, United Kingdom on 25 July 2012 (1 page) |
25 June 2012 | Appointment of Mrs Archana Prasad as a director (2 pages) |
25 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
25 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
25 June 2012 | Appointment of Mrs Archana Prasad as a director (2 pages) |
25 June 2012 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 25 June 2012 (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|