GOLDSAND HOTELS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG4 5ET

Company number 05080310
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address 7 REDBRIDGE LANE EAST, ILFORD, ESSEX, IG4 5ET
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Current accounting period extended from 28 June 2015 to 30 June 2015. The most likely internet sites of GOLDSAND HOTELS LIMITED are www.goldsandhotels.co.uk, and www.goldsand-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Goldsand Hotels Limited is a Private Limited Company. The company registration number is 05080310. Goldsand Hotels Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Goldsand Hotels Limited is 7 Redbridge Lane East Ilford Essex Ig4 5et. . MARKER, Freny Yadgar is a Director of the company. MARKER, Yadgar Dosu is a Director of the company. Secretary MARKER, Freny Yadgar has been resigned. Secretary PATEL, Rajnikant Chhotabhai has been resigned. Secretary PATEL, Rajnikant Chhotabhai has been resigned. Secretary PATEL, Samir Rajnikant has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary JNV SERVICES LIMITED has been resigned. Director MARKER, Yadgar Dosu has been resigned. Director PATEL, Rajnikant Chhotabhai has been resigned. Director PATEL, Ramesh has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MARKER, Freny Yadgar
Appointed Date: 25 September 2013
66 years old

Director
MARKER, Yadgar Dosu
Appointed Date: 04 April 2005
75 years old

Resigned Directors

Secretary
MARKER, Freny Yadgar
Resigned: 06 June 2006
Appointed Date: 04 April 2005

Secretary
PATEL, Rajnikant Chhotabhai
Resigned: 30 June 2013
Appointed Date: 11 September 2006

Secretary
PATEL, Rajnikant Chhotabhai
Resigned: 04 April 2005
Appointed Date: 21 April 2004

Secretary
PATEL, Samir Rajnikant
Resigned: 22 April 2004
Appointed Date: 22 March 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Secretary
JNV SERVICES LIMITED
Resigned: 11 September 2006
Appointed Date: 06 June 2006

Director
MARKER, Yadgar Dosu
Resigned: 25 January 2005
Appointed Date: 16 June 2004
75 years old

Director
PATEL, Rajnikant Chhotabhai
Resigned: 01 October 2010
Appointed Date: 26 June 2006
76 years old

Director
PATEL, Ramesh
Resigned: 04 April 2005
Appointed Date: 22 March 2004
81 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

GOLDSAND HOTELS LIMITED Events

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

17 Jun 2015
Current accounting period extended from 28 June 2015 to 30 June 2015
17 Jun 2015
Total exemption small company accounts made up to 30 June 2014
29 Mar 2015
Previous accounting period shortened from 29 June 2014 to 28 June 2014
...
... and 45 more events
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
01 Apr 2004
New secretary appointed
27 Mar 2004
Registered office changed on 27/03/04 from: 46 syon lane isleworth middlesex TW7 5NQ
22 Mar 2004
Incorporation