Company NameGoldspring (Streatham) Ltd
Company StatusDissolved
Company Number03680474
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 3 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)
Previous NameTopquest Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1999(2 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed06 March 1999(2 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at 1Ms Esther Silberstein
50.00%
Ordinary
1 at 1Yehuda Silberstein
50.00%
Ordinary

Financials

Year2014
Net Worth£35,469
Cash£382
Current Liabilities£9,384

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(5 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Director appointed myer rothfeld (1 page)
22 January 2009Director appointed myer rothfeld (1 page)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 January 2008Return made up to 08/12/07; no change of members (6 pages)
17 January 2008Return made up to 08/12/07; no change of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
18 December 2006Return made up to 08/12/06; full list of members (6 pages)
18 December 2006Return made up to 08/12/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 March 2006Return made up to 08/12/05; full list of members (6 pages)
1 March 2006Return made up to 08/12/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Return made up to 08/12/04; full list of members (6 pages)
25 November 2004Return made up to 08/12/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 December 2003Return made up to 08/12/03; full list of members (6 pages)
9 December 2003Return made up to 08/12/03; full list of members (6 pages)
10 April 2003Return made up to 08/12/02; full list of members (6 pages)
10 April 2003Return made up to 08/12/02; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 January 2002Return made up to 08/12/01; full list of members (6 pages)
15 January 2002Return made up to 08/12/01; full list of members (6 pages)
23 January 2001Return made up to 08/12/00; full list of members (6 pages)
23 January 2001Return made up to 08/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
14 March 2000Return made up to 08/12/99; full list of members (6 pages)
14 March 2000Return made up to 08/12/99; full list of members (6 pages)
9 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
8 April 1999Registered office changed on 08/04/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
4 March 1999Company name changed topquest properties LTD\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed topquest properties LTD\certificate issued on 05/03/99 (2 pages)
8 December 1998Incorporation (15 pages)