Company NameGold Fix Zlotnik Jubiler Ltd.
Company StatusDissolved
Company Number08394847
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameIgor Alasinski
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 87 Assheton House
Water Street
Ashton Under Lyne
OL6 7AH

Location

Registered Address222 Stamford Street Central
Ashton-Under-Lyne
Lancashire
OL6 7LP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Igor Alasinski
100.00%
Ordinary

Financials

Year2014
Turnover£10,549
Gross Profit£10,549
Net Worth-£381
Cash£367
Current Liabilities£1,028

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2015Registered office address changed from 88 Kinder Avenue Ashton-Under-Lyne OL6 9BN to 222 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7LP on 21 February 2015 (1 page)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Registered office address changed from Flat 87 Assheton House Water Street Ashton Under Lyne OL6 7AH on 25 February 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)