Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gorendang Cic
Gorendang Cic is a dissolved company incorporated on 8 September 2020 with the registered office located in Woking, Surrey. Gorendang Cic was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 October 2024
(11 months ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12865905
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
8 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 August 2023
(2 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gorendang Cic
Contact
Address
Hatter House
Abbotsford Close
Woking
GU22 7BJ
England
Address changed on
5 Aug 2022
(3 years ago)
Previous address was
160 Kemp House City Road London EC1V 2NX United Kingdom
Companies in GU22 7BJ
Telephone
07410 377817
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Stephen Charles Barter
Director • British • Lives in England • Born in Aug 1956
Ms Melissa Valerie Siew Li Kam
Director • Founding Director • British • Lives in England • Born in Dec 1976
Mr Dean Rodney Brian Guy
Director • Minister Of Religion • British • Lives in England • Born in Oct 1962
Mr Enghui Sia
Director • Manager • British • Lives in England • Born in Oct 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Wax Refining Company Limited(The)
Mr Stephen Charles Barter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£819
Decreased by £5.98K (-88%)
Turnover
£9.69K
Decreased by £102 (-1%)
Employees
Unreported
Same as previous period
Total Assets
£864
Decreased by £5.96K (-87%)
Total Liabilities
-£2.41K
Decreased by £20 (-1%)
Net Assets
-£1.54K
Decreased by £5.94K (-135%)
Debt Ratio (%)
278%
Increased by 242.94% (+684%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Months Ago on 1 Oct 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 16 Jul 2024
Application To Strike Off
1 Year 2 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Melissa Valerie Siew Li Kam (PSC) Resigned
1 Year 10 Months Ago on 18 Oct 2023
Melissa Valerie Siew Li Kam (PSC) Resigned
1 Year 10 Months Ago on 18 Oct 2023
Dean Rodney Brian Guy (PSC) Resigned
1 Year 10 Months Ago on 18 Oct 2023
Ms Melissa Valerie Siew Li Kam Details Changed
1 Year 10 Months Ago on 17 Oct 2023
Dean Rodney Brian Guy (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Melissa Kam (PSC) Appointed
5 Years Ago on 8 Sep 2020
Get Alerts
Get Credit Report
Discover Gorendang Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Oct 2024
First Gazette notice for voluntary strike-off
Submitted on 16 Jul 2024
Application to strike the company off the register
Submitted on 9 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 1 Jul 2024
Cessation of Melissa Valerie Siew Li Kam as a person with significant control on 18 October 2023
Submitted on 7 Jan 2024
Notification of Melissa Kam as a person with significant control on 8 September 2020
Submitted on 3 Nov 2023
Cessation of Dean Rodney Brian Guy as a person with significant control on 18 October 2023
Submitted on 18 Oct 2023
Cessation of Melissa Valerie Siew Li Kam as a person with significant control on 18 October 2023
Submitted on 18 Oct 2023
Director's details changed for Ms Melissa Valerie Siew Li Kam on 17 October 2023
Submitted on 17 Oct 2023
Notification of Dean Rodney Brian Guy as a person with significant control on 1 January 2023
Submitted on 12 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs