Company NameGoldie Designs Limited
DirectorsAmnon Ezuz and Golda Ezuz
Company StatusActive - Proposal to Strike off
Company Number03572741
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmnon Ezuz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hazaz Street
Tel Aviv
69354
Israel
Director NameGolda Ezuz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hazaz Street
Tel Aviv
69354
Israel
Secretary NameGolda Ezuz
NationalityIsraeli
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hazaz Street
Tel Aviv
69354
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Amnon Ezuz
50.00%
Ordinary
1 at £1Mrs Golda Ezuz
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due7 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End07 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 April 2023Previous accounting period shortened from 8 July 2022 to 7 July 2022 (1 page)
27 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 May 2022Current accounting period extended from 29 June 2022 to 8 July 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 1 July 2018 to 30 June 2018 (1 page)
23 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2018Previous accounting period shortened from 2 July 2017 to 1 July 2017 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 3 July 2017 to 2 July 2017 (1 page)
8 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 July 2017Notification of Amnon Ezuz as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 July 2017Notification of Golda Ezuz as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Amnon Ezuz as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Golda Ezuz as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 April 2017Previous accounting period shortened from 4 July 2016 to 3 July 2016 (1 page)
3 April 2017Previous accounting period shortened from 4 July 2016 to 3 July 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
4 April 2016Previous accounting period shortened from 5 July 2015 to 4 July 2015 (1 page)
4 April 2016Previous accounting period shortened from 5 July 2015 to 4 July 2015 (1 page)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
29 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
29 March 2012Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Amnon Ezuz on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Golda Ezuz on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Golda Ezuz on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Amnon Ezuz on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Golda Ezuz on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Amnon Ezuz on 1 October 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 August 2006Return made up to 01/06/06; full list of members (2 pages)
14 August 2006Return made up to 01/06/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 June 2005Return made up to 01/06/05; full list of members (2 pages)
27 June 2005Return made up to 01/06/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 July 2004Return made up to 01/06/04; full list of members (5 pages)
2 July 2004Return made up to 01/06/04; full list of members (5 pages)
24 June 2004Registered office changed on 24/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
24 June 2004Registered office changed on 24/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 July 2003Return made up to 01/06/03; full list of members (5 pages)
4 July 2003Return made up to 01/06/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 June 2002Return made up to 01/06/02; full list of members (5 pages)
25 June 2002Return made up to 01/06/02; full list of members (5 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 June 2001Return made up to 01/06/01; full list of members (5 pages)
27 June 2001Return made up to 01/06/01; full list of members (5 pages)
28 July 2000Return made up to 01/06/00; full list of members (5 pages)
28 July 2000Return made up to 01/06/00; full list of members (5 pages)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Return made up to 01/06/99; full list of members (5 pages)
9 September 1999Return made up to 01/06/99; full list of members (5 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
6 July 1998Registered office changed on 06/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 June 1998Incorporation (17 pages)
1 June 1998Incorporation (17 pages)