Company NameGoldstyle Management Limited
Company StatusDissolved
Company Number02954430
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameBahar Ali
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Athelstan Gardens
London
NW6 7SN
Secretary NameMr Abdul Juyel
NationalityBritish
StatusClosed
Appointed01 August 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Coopers Lane
Camden Town
London
NW1 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address501 Green Lanes
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,993
Cash£105
Current Liabilities£852

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 September 2005Return made up to 01/08/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 October 2004Return made up to 01/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 September 2003Return made up to 01/08/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 October 2002Return made up to 01/08/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 October 2001Return made up to 01/08/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 October 2000Return made up to 01/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 August 1999Return made up to 01/08/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 August 1997Return made up to 01/08/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 October 1996Return made up to 01/08/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 November 1995Return made up to 01/08/95; full list of members (6 pages)