Company NameGoldblend Investments Limited
Company StatusDissolved
Company Number02782055
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Joseph Rahamim
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(4 months, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 30 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHyperion Seymour Road
Mannamead
Plymouth
Devon
PL3 5AU
Director NameMr Maurice Salman Rahamim
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(4 months, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Millway
Mill Hill
London
NW7 3JJ
Secretary NameDr Joseph Rahamim
NationalityBritish
StatusClosed
Appointed04 June 1993(4 months, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 30 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHyperion Seymour Road
Mannamead
Plymouth
Devon
PL3 5AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Princes Parade
Golders Green Road
London
NW11 9PS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (4 pages)
10 August 2010Application to strike the company off the register (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Doctor Joseph Rahamim on 1 November 2009 (2 pages)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Registered office address changed from 11 Princes Parade Golders Green Road London Nw11 9S on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 11 Princes Parade Golders Green Road London Nw11 9S on 30 April 2010 (1 page)
30 April 2010Director's details changed for Doctor Joseph Rahamim on 1 November 2009 (2 pages)
30 April 2010Director's details changed for Doctor Joseph Rahamim on 1 November 2009 (2 pages)
30 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
10 November 2008Accounts made up to 31 January 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 November 2007Accounts made up to 31 January 2007 (1 page)
18 February 2007Return made up to 21/01/07; full list of members (7 pages)
18 February 2007Return made up to 21/01/07; full list of members (7 pages)
19 September 2006Accounts made up to 31 January 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
7 December 2005Accounts made up to 31 January 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 February 2005Return made up to 21/01/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 November 2004Accounts made up to 31 January 2004 (1 page)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 21/01/03; full list of members (7 pages)
12 February 2003Accounts made up to 31 January 2003 (1 page)
12 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
11 February 2002Accounts made up to 31 January 2002 (1 page)
11 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
12 September 2001Accounts made up to 31 January 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
11 September 2000Accounts made up to 31 January 2000 (1 page)
11 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 February 2000Return made up to 21/01/00; full list of members (6 pages)
7 February 2000Return made up to 21/01/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 September 1999Accounts made up to 31 January 1999 (1 page)
13 January 1999Return made up to 21/01/99; full list of members (4 pages)
13 January 1999Return made up to 21/01/99; full list of members (4 pages)
29 September 1998Accounts made up to 31 January 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
19 January 1998Return made up to 21/01/98; full list of members (7 pages)
19 January 1998Return made up to 21/01/98; full list of members (7 pages)
24 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 September 1997Accounts made up to 31 January 1997 (1 page)
13 January 1997Return made up to 21/01/97; full list of members (7 pages)
13 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 1996Accounts made up to 31 January 1996 (1 page)
10 April 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 January 1996Return made up to 21/01/96; full list of members (7 pages)
22 January 1996Return made up to 21/01/96; full list of members (7 pages)
30 June 1993Registered office changed on 30/06/93 from: 788/790 finchley road london NW11 7UR (1 page)
30 June 1993Registered office changed on 30/06/93 from: 788/790 finchley road london NW11 7UR (1 page)