LOUIS GOLDSTEIN LIMITED

  • Company statusdissolved
  • Company No03900391
  • Age25 years 7 months Incorporated 29 December 1999
  • Officers0

Address

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

LOUIS GOLDSTEIN LIMITED is an dissolved company incorporated on 29 December 1999 and based in London. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46410 Wholesale of textiles

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 02 Feb 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 02 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 29 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 24 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 09 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 08 Jun 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 11 Nov 2019

Liquidation Voluntary Resignation Liquidator

5 Years Ago on 02 Oct 2019

Mortgage Satisfy Charge Full

6 Years Ago on 25 Sep 2018

Mortgage Satisfy Charge Full

6 Years Ago on 25 Sep 2018

Mortgage Satisfy Charge Full

6 Years Ago on 25 Sep 2018

Mortgage Satisfy Charge Full

6 Years Ago on 25 Sep 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 12 Jun 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 07 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 31 May 2016

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 20 Apr 2015

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 20 Apr 2015

Resolution

10 Years Ago on 20 Apr 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 25 Mar 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 27 Feb 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Jan 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 14 Jan 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 27 Jan 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 03 Dec 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 04 Mar 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MILLER, Janetsecretary 10 Jan 2000
GRANT, Geoffreydirector Feb 194610 Jan 2000
MILLER, Janetdirector Feb 196210 Jan 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.