Company NameGolden Manor Properties Limited
Company StatusDissolved
Company Number00731584
CategoryPrivate Limited Company
Incorporation Date2 August 1962(61 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Solomon Grussgott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(29 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravensdale Road
London
N16 6SH
Director NameMr Robert Grussgott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ravensdale Road
London
N16 6SH
Secretary NameMr Solomon Grussgott
NationalityBritish
StatusClosed
Appointed15 December 2001(39 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravensdale Road
London
N16 6SH
Director NameBerta Grussgott
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(29 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT
Secretary NameAndre Grussgott
NationalityBritish
StatusResigned
Appointed23 January 1992(29 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT
Director NameAndre Grussgott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(38 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£45,889
Cash£2,246
Current Liabilities£2,585

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
7 February 2008Registered office changed on 07/02/08 from: 20 the drive edgware middlesex HA8 8PT (1 page)
28 February 2007Return made up to 23/01/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 October 2006Return made up to 23/01/06; full list of members; amend (7 pages)
12 September 2006Amended accounts made up to 30 September 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2006Return made up to 23/01/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 August 2005Return made up to 23/01/05; full list of members; amend (7 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
22 June 2004Return made up to 23/01/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 February 2003Return made up to 23/01/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
11 December 2001New director appointed (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 February 2001Return made up to 23/01/01; full list of members (6 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
16 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 February 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
25 March 1999Registered office changed on 25/03/99 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
16 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 February 1999Return made up to 23/01/99; full list of members (8 pages)
11 February 1998Return made up to 23/01/98; full list of members (8 pages)
13 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Return made up to 23/01/97; full list of members (8 pages)
2 August 1996Full accounts made up to 30 September 1995 (5 pages)
24 May 1996Return made up to 23/01/96; no change of members (5 pages)
11 August 1995Full accounts made up to 30 September 1994 (5 pages)