Company number 04756375
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 1B BALFOUR ROAD, ILFORD, ESSEX, IG1 4HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
GBP 2
; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GOLDEN CARE ESTATE LTD are www.goldencareestate.co.uk, and www.golden-care-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Golden Care Estate Ltd is a Private Limited Company.
The company registration number is 04756375. Golden Care Estate Ltd has been working since 07 May 2003.
The present status of the company is Active. The registered address of Golden Care Estate Ltd is 1b Balfour Road Ilford Essex Ig1 4hp. The company`s financial liabilities are £87.06k. It is £11.68k against last year. The cash in hand is £103.15k. It is £-12.47k against last year. And the total assets are £154.4k, which is £-24.42k against last year. JOSEPH, Marlene Barbara is a Secretary of the company. JOSEPH, Edward James is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JOSEPH, Marlene Barbara has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
golden care estate Key Finiance
LIABILITIES
£87.06k
+15%
CASH
£103.15k
-11%
TOTAL ASSETS
£154.4k
-14%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 July 2005
Appointed Date: 07 May 2003
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 July 2005
Appointed Date: 07 May 2003
GOLDEN CARE ESTATE LTD Events
05 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
30 Apr 2016
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
...
... and 34 more events
17 Aug 2004
Return made up to 07/05/04; full list of members
15 Apr 2004
Company name changed goldstar car valet LIMITED\certificate issued on 15/04/04
14 Apr 2004
Registered office changed on 14/04/04 from: 40 palm road romford essex RM7 7AR
14 Apr 2004
Registered office changed on 14/04/04 from: 229 nether street london N3 1NT
07 May 2003
Incorporation