General information

Name:

Goeltech Limited

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 07388180

Incorporation date: 2010-09-27

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Goeltech came into being in 2010 as a company enlisted under no 07388180, located at N21 3NA London at 1 Kings Avenue. This firm's last known status was dissolved. Goeltech had been in this business for thirteen years.

Pranshu G. was this company's managing director, assigned this position on 2010-09-27.

Pranshu G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rishika A.

Role: Secretary

Appointed: 01 October 2011

Latest update: 30 August 2023

Pranshu G.

Role: Director

Appointed: 27 September 2010

Latest update: 30 August 2023

People with significant control

Pranshu G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rishika A.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 31 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 March 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 March 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

81, Rosecroft Gardens,

Post code:

TW2 7PU

City / Town:

Twickenham

HQ address,
2013

Address:

81, Rosecroft Gardens,

Post code:

TW2 7PU

City / Town:

Twickenham

HQ address,
2014

Address:

81, Rosecroft Gardens,

Post code:

TW2 7PU

City / Town:

Twickenham

HQ address,
2015

Address:

81, Rosecroft Gardens,

Post code:

TW2 7PU

City / Town:

Twickenham

HQ address,
2016

Address:

81, Rosecroft Gardens,

Post code:

TW2 7PU

City / Town:

Twickenham

Accountant/Auditor,
2013 - 2012

Name:

A M Management Consultants Limited

Address:

45 Chandos Avenue

Post code:

N14 7ES

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode