Company NameGolden Motors Limited
Company StatusDissolved
Company Number09231803
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 8 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameArkadiusz Urban
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address5 Challenge Way
Colchester
Essex
CO1 2LY
Director NameMiss Magdalena Urban
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed24 December 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Cleveland Close
Highwoods
Colchester
Essex
CO4 9RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Maciej Marcin Sanecki
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed30 October 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kettle Street
Colchester
Essex
CO4 5US

Location

Registered Address17 Cleveland Close
Highwoods
Colchester
Essex
CO4 9RD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Arkadiusz Urban
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 January 2020Director's details changed for Arkadiusz Urban on 10 July 2019 (2 pages)
15 January 2020Registered office address changed from 102 Magdalen Street Colchester Essex CO1 2LA England to 17 Cleveland Close Highwoods Colchester Essex CO4 9rd on 15 January 2020 (1 page)
15 January 2020Change of details for Mr Arkadiusz Urban as a person with significant control on 10 July 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
1 February 2019Register(s) moved to registered inspection location Electra House Gilberd Road Colchester Essex CO2 7LR (1 page)
1 February 2019Register inspection address has been changed to Electra House Gilberd Road Colchester Essex CO2 7LR (1 page)
31 January 2019Change of details for Mr Arkadiusz Urban as a person with significant control on 29 June 2018 (2 pages)
31 January 2019Registered office address changed from Upside Railway Yard Hythe Station Road Colchester Essex CO2 8JZ England to 102 Magdalen Street Colchester Essex CO1 2LA on 31 January 2019 (1 page)
31 January 2019Director's details changed for Miss Magdalena Urban on 1 September 2018 (2 pages)
31 January 2019Director's details changed for Arkadiusz Urban on 10 January 2019 (2 pages)
31 January 2019Change of details for Miss Magdalena Urban as a person with significant control on 1 September 2018 (2 pages)
31 January 2019Director's details changed for Arkadiusz Urban on 29 June 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
17 January 2018Change of details for Mr Arkadiusz Urban as a person with significant control on 23 September 2016 (2 pages)
17 January 2018Change of details for Miss Magdalena Urban as a person with significant control on 15 December 2016 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 December 2016Appointment of Ms Magdalena Urban as a director on 24 December 2016 (2 pages)
24 December 2016Appointment of Ms Magdalena Urban as a director on 24 December 2016 (2 pages)
24 December 2016Termination of appointment of Maciej Marcin Sanecki as a director on 15 December 2016 (1 page)
24 December 2016Termination of appointment of Maciej Marcin Sanecki as a director on 15 December 2016 (1 page)
20 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 October 2016Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to Upside Railway Yard Hythe Station Road Colchester Essex CO2 8JZ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to Upside Railway Yard Hythe Station Road Colchester Essex CO2 8JZ on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
(3 pages)
12 November 2015Appointment of Mr Maciej Marcin Sanecki as a director on 30 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
(3 pages)
12 November 2015Appointment of Mr Maciej Marcin Sanecki as a director on 30 October 2015 (2 pages)
14 October 2015Director's details changed for Arkadusz Urban on 23 September 2015 (2 pages)
14 October 2015Director's details changed for Arkadusz Urban on 23 September 2015 (2 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
4 June 2015Appointment of Arkadusz Urban as a director on 23 September 2014 (3 pages)
4 June 2015Appointment of Arkadusz Urban as a director on 23 September 2014 (3 pages)
23 September 2014Termination of appointment of Barbara Kahan as a director on 23 September 2014 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 September 2014Termination of appointment of Barbara Kahan as a director on 23 September 2014 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)