Company NameGoldrock Properties Limited
Company StatusDissolved
Company Number03318494
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameSergei Palitsyne
Date of BirthMay 1958 (Born 66 years ago)
NationalityRussian
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address10-50 Lenina Str
Omsk
644010
Director NameMr Anton Palitsyn
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityRussian
StatusClosed
Appointed10 March 2006(9 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Globe View
10 High Timber Street
London
Greater London
EC4V 3PR
Secretary NameAlexander Babis
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Nursery Road
Strawberry Vale East Finchley
London
N2 9RA
Director NameAlexander Babis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2000)
RoleCompany Director
Correspondence Address7 Nursery Road
Strawberry Vale East Finchley
London
N2 9RA
Director NameMr Alexander Rudolf Sager
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 North End Parade
London
W14 0SJ
Secretary NameMr Alexander Rudolf Sager
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 North End Parade
London
W14 0SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 North End Parade
London
W14 0SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Alexander Sager
50.00%
Ordinary
1 at £1Mr Sergei Palitsyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,710
Cash£43
Current Liabilities£143,159

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Termination of appointment of Alexander Rudolf Sager as a director on 1 March 2015 (1 page)
4 June 2015Termination of appointment of Alexander Rudolf Sager as a secretary on 1 March 2015 (1 page)
4 June 2015Termination of appointment of Alexander Rudolf Sager as a director on 1 March 2015 (1 page)
4 June 2015Termination of appointment of Alexander Rudolf Sager as a secretary on 1 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Appointment of Mr Alexander Rudolf Sager as a director on 1 June 2013 (2 pages)
26 February 2015Appointment of Mr Alexander Rudolf Sager as a director on 1 June 2013 (2 pages)
11 August 2014Termination of appointment of Alexander Rudolf Sager as a director on 1 June 2013 (1 page)
11 August 2014Termination of appointment of Alexander Rudolf Sager as a director on 1 June 2013 (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 July 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 July 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Secretary's details changed for Alexander Tsagareishuili on 10 February 2010 (1 page)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Anton Palitsyn on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Alexander Tsagareishuili on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Sergei Palitsyne on 10 February 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Return made up to 10/02/08; full list of members (4 pages)
12 March 2008Return made up to 10/02/07; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 4/5 north end parade london W14 0SJ (1 page)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006New director appointed (2 pages)
21 December 2005Return made up to 10/02/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 August 2004Return made up to 10/02/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 March 2003Return made up to 10/02/03; full list of members (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 May 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 5 harley place london W1N 1HB (1 page)
27 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
6 December 1999Full accounts made up to 31 May 1999 (8 pages)
19 November 1999Registered office changed on 19/11/99 from: 5 harley place london W1N 1HB (1 page)
9 August 1999Registered office changed on 09/08/99 from: 7 nursery road strawberry vale east finchley london N2 9RA (1 page)
25 May 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Return made up to 10/02/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 March 1998Return made up to 10/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
29 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
10 February 1997Incorporation (17 pages)