Company NameGoldhold Cleaning Services Limited
Company StatusDissolved
Company Number03800918
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Adekunle Ibrahim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed05 October 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address6/8 New Isheri Road
Omole Ikeja
Lagos
Nigeria
Director NameMr Anthony Olumide McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ravenscroft Road
London
E16 4AF
Secretary NameBrenda McKenzie
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Ravenscroft Road
Canning Town
London
E16 4AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.goldhold-cleaning.co.uk
Email address[email protected]
Telephone020 74735091
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Anthony Olumide Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,751
Cash£13,469
Current Liabilities£65,794

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Termination of appointment of Anthony Mckenzie as a director (1 page)
18 October 2010Termination of appointment of Brenda Mckenzie as a secretary (1 page)
18 October 2010Appointment of Mr Adekunle Ibrahim as a director (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 September 2009Return made up to 05/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 October 2007Return made up to 05/07/07; no change of members (6 pages)
3 August 2006Return made up to 05/07/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 05/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
21 October 2003Return made up to 05/07/03; full list of members (6 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 March 2002Return made up to 05/07/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 July 2000 (8 pages)
31 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
20 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (17 pages)