London
NW2 2EH
Secretary Name | Anne Siha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1993(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 13 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hocroft Avenue London NW2 2EH |
Secretary Name | Dr Ragaie Rushdi Siha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 344 Dollis Hill Lane Dollis Hill London NW2 6HL |
Website | golden-eagle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74954422 |
Telephone region | London |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Golden Eagle International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,439 |
Current Liabilities | £2,536 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 1997 | Delivered on: 9 May 1997 Persons entitled: Leopold Joseph & Sons Limited Classification: Rents assignment Secured details: All monies due or to become due from the company to the chargee under the rents assignment. Particulars: All rents, licence fees, premiums and other monies in respect of any lease or agreement.. See the mortgage charge document for full details. Outstanding |
---|---|
7 May 1997 | Delivered on: 9 May 1997 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 May 1997 | Delivered on: 9 May 1997 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 91 gloucester place, london W1. Outstanding |
22 January 1990 | Delivered on: 25 January 1990 Satisfied on: 13 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 12 November 2012 (1 page) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Director's details changed for Radi Rushdy Siha on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Radi Rushdy Siha on 10 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members
|
16 January 2004 | Return made up to 29/12/03; full list of members
|
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
25 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 July 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 March 2000 | Return made up to 29/12/99; full list of members
|
17 March 2000 | Return made up to 29/12/99; full list of members
|
17 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (5 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (5 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1996 | Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1996 | Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 July 1987 | Company name changed dialmoss LIMITED\certificate issued on 22/07/87 (2 pages) |
21 July 1987 | Company name changed dialmoss LIMITED\certificate issued on 22/07/87 (2 pages) |
25 June 1987 | Incorporation (15 pages) |
25 June 1987 | Incorporation (15 pages) |