GOLDASH LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3AD

Company number 04179721
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 15 CASTLE STREET, WORCESTER, WR1 3AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Second filing for the appointment of Donna Nixon as a director; Statement of capital following an allotment of shares on 20 December 2016 GBP 10 ; Appointment of Ms Kim Nixon as a director on 20 December 2016. The most likely internet sites of GOLDASH LIMITED are www.goldash.co.uk, and www.goldash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Goldash Limited is a Private Limited Company. The company registration number is 04179721. Goldash Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Goldash Limited is 15 Castle Street Worcester Wr1 3ad. The company`s financial liabilities are £0k. It is £0k against last year. . NIXON, Donna is a Director of the company. NIXON, Kim is a Director of the company. NIXON, Maurice Samuel is a Director of the company. Secretary COOK, Stephen has been resigned. Secretary NIXON, Donna has been resigned. Secretary ACT SECRETARY LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director NIXON, Stanley Leslie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


goldash Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NIXON, Donna
Appointed Date: 28 December 2016
49 years old

Director
NIXON, Kim
Appointed Date: 20 December 2016
67 years old

Director
NIXON, Maurice Samuel
Appointed Date: 08 December 2003
70 years old

Resigned Directors

Secretary
COOK, Stephen
Resigned: 05 June 2002
Appointed Date: 19 April 2001

Secretary
NIXON, Donna
Resigned: 10 June 2009
Appointed Date: 15 February 2006

Secretary
ACT SECRETARY LIMITED
Resigned: 15 February 2006
Appointed Date: 05 June 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 14 March 2001

Director
NIXON, Stanley Leslie
Resigned: 10 March 2004
Appointed Date: 19 April 2001
96 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 March 2001
Appointed Date: 14 March 2001

GOLDASH LIMITED Events

14 Mar 2017
Second filing for the appointment of Donna Nixon as a director
24 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 10

23 Dec 2016
Appointment of Ms Kim Nixon as a director on 20 December 2016
23 Dec 2016
Appointment of Ms Donna Nixon as a director on 20 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2017.

01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 45 more events
01 May 2001
Registered office changed on 01/05/01 from: 12 bisell way brierley hill west midlands DY5 2RZ
26 Mar 2001
Registered office changed on 26/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Mar 2001
Secretary resigned
26 Mar 2001
Director resigned
14 Mar 2001
Incorporation