London
W2 1EP
Director Name | Margaret Elsie Pearce |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1997) |
Role | Housewife |
Correspondence Address | 25 The Crossways Wembley Middlesex HA9 9NG |
Secretary Name | Sara Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 September 2012) |
Role | Housewife |
Correspondence Address | 26 Elmgate Gardens Edware Middlesex HA7 2JH |
Director Name | Mr Jack Steinberg |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 43 Broughton Avenue London N3 3ES |
Director Name | Mr Jacob Rahim Harouni |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ |
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St. George Wharf London SW8 2LQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£266,811 |
Cash | £460 |
Current Liabilities | £485,697 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
22 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (24 pages) |
---|---|
22 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (19 pages) |
6 May 2015 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 24 Conduit Place London W2 1EP on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 24 Conduit Place London W2 1EP on 6 May 2015 (2 pages) |
26 April 2015 | Statement of affairs with form 4.19 (6 pages) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Company name changed goldleaf management LIMITED\certificate issued on 19/03/15
|
18 March 2015 | Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 18 March 2015 (1 page) |
14 March 2015 | Registration of charge 032532620009, created on 27 February 2015
|
4 March 2015 | Termination of appointment of Jeremiah Harouni as a director on 2 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Jacob Rahim Harouni as a director on 2 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Jacob Rahim Harouni as a director on 2 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Jeremiah Harouni as a director on 2 February 2015 (1 page) |
7 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 September 2013 | Registration of charge 032532620008 (38 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
11 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Sara Davies as a secretary (1 page) |
26 November 2012 | Termination of appointment of Jacob Harouni as a director (1 page) |
1 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
8 September 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 23/09/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
25 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
7 May 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
17 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
10 September 1997 | Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 March 1997 | Director resigned (1 page) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (4 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: suite 14713 72 new bond street london W1Y 9DD (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | Incorporation (27 pages) |