Company NameThe Golden Key Consulting Limited
Company StatusDissolved
Company Number08330819
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Corey Gibbons
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleDj/Producer Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2016Voluntary strike-off action has been suspended (1 page)
25 November 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
5 January 2016Director's details changed for Mr Corey Gibbons on 7 December 2015 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Corey Gibbons on 7 December 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
7 March 2013Registered office address changed from 20 Ritherdon Road London SW17 8QD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 20 Ritherdon Road London SW17 8QD United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 20 Ritherdon Road London SW17 8QD United Kingdom on 7 March 2013 (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)