Company NameGoldheights Limited
Company StatusDissolved
Company Number02918670
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 day after company formation)
Appointment Duration23 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 day after company formation)
Appointment Duration23 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 day after company formation)
Appointment Duration23 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Robert Thomas Tauber
NationalityBritish
StatusClosed
Appointed14 April 1994(1 day after company formation)
Appointment Duration23 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50 at £1Robert Thomas Tauber
50.00%
Ordinary
25 at £1Benjamin Sidney Stroh
25.00%
Ordinary
25 at £1Bernard Dov Stroh
25.00%
Ordinary

Financials

Year2014
Net Worth£35,755
Cash£37,636
Current Liabilities£1,881

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 February 1995Delivered on: 21 February 1995
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of cambridge public house 30 st peters street islington london N1 t/n 169828. fixed charge over :- all rents arising under any leases or tenancies of the property and all benefits in respect of the insurances and all claims and returnes of premiums in respect of them and all present and future contracts or policies of insurance in which the company has an interest. See the mortgage charge document for full details.
Outstanding
3 February 1995Delivered on: 21 February 1995
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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.
Outstanding
9 June 1994Delivered on: 17 June 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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
9 June 1994Delivered on: 17 June 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being duke of cambridge public house 30 st peter street islington greater london t/n 169828.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Director's details changed for Mr Benjamin Sidney Stroh on 20 June 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Benjamin Sidney Stroh on 13 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 13/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 August 2008Director's change of particulars / sidney stroh / 28/08/2008 (1 page)
31 July 2008Return made up to 13/04/08; full list of members (4 pages)
31 July 2007Return made up to 13/04/07; full list of members (3 pages)
24 July 2006Return made up to 13/04/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 June 2005Return made up to 13/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 June 2004Return made up to 13/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
16 May 2002Return made up to 13/04/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
2 July 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
12 December 2000Full accounts made up to 30 April 2000 (8 pages)
9 June 2000Return made up to 13/04/00; full list of members (7 pages)
13 December 1999Full accounts made up to 30 April 1999 (7 pages)
5 May 1999Return made up to 13/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/05/99
(7 pages)
5 October 1998Full accounts made up to 30 April 1998 (7 pages)
13 May 1998Return made up to 13/04/98; full list of members (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
24 July 1997Return made up to 13/04/97; no change of members (7 pages)
17 February 1997Full accounts made up to 30 April 1996 (5 pages)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1996Return made up to 13/04/96; no change of members (7 pages)
19 February 1996Full accounts made up to 30 April 1995 (7 pages)
12 April 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(10 pages)