General information

Name:

Goldvada Ltd

Office Address:

3rd Floor, Scottish Mutual House 27-29 North Street RM11 1RS Hornchurch

Number: 03658622

Incorporation date: 1998-10-29

Dissolution date: 2022-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Hornchurch registered with number: 03658622. The firm was established in 1998. The office of the firm was located at 3rd Floor, Scottish Mutual House 27-29 North Street. The zip code is RM11 1RS. The firm was dissolved in 2022, meaning it had been active for twenty four years.

Regarding to the following firm, the majority of director's assignments have so far been met by Hilary G. and Jonathan G.. As for these two managers, Hilary G. had managed the firm for the longest time, having become a vital part of the Management Board on 1998-11-04.

Executives who controlled the firm include: Hilary G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Johnathan G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Hilary G.

Role: Secretary

Appointed: 04 November 1998

Latest update: 15 July 2023

Hilary G.

Role: Director

Appointed: 04 November 1998

Latest update: 15 July 2023

Jonathan G.

Role: Director

Appointed: 04 November 1998

Latest update: 15 July 2023

People with significant control

Hilary G.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johnathan G.
Notified on 30 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts 8 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2021 (AA)
filed on: 4th, June 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies