Company NameGoldblock Limited
DirectorManik Meah
Company StatusDissolved
Company Number02722697
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Manik Meah
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Moreton Street
London
SW1V 2PB
Secretary NameMr Siddique Meah
NationalityBangladeshi
StatusCurrent
Appointed07 July 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Moreton Street
London
SW1V 2PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£238,696
Gross Profit£156,496
Net Worth£62,468
Cash£598
Current Liabilities£77,467

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
15 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Registered office changed on 13/08/01 from: 38 moreton street london SW1V 2PB (1 page)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Statement of affairs (4 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
12 July 2000Return made up to 12/06/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 July 1999 (10 pages)
13 March 2000Full accounts made up to 31 July 1998 (11 pages)
11 October 1999Return made up to 12/06/99; full list of members (6 pages)
11 August 1998Return made up to 12/06/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1997Return made up to 12/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 August 1995Full accounts made up to 31 July 1994 (13 pages)
8 August 1995Return made up to 12/06/95; full list of members (6 pages)