Company NameGoldhall Properties Limited
Company StatusDissolved
Company Number03905518
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElias Ghafari
Date of BirthOctober 1954 (Born 69 years ago)
NationalityLebanese
StatusClosed
Appointed15 February 2000(1 month after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2005)
RoleSelf Employed
Correspondence Address2517 88th St
Jackson Hts
New York 11103
America
Secretary NameAntoine Ghafari
NationalityBritish
StatusClosed
Appointed15 February 2000(1 month after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address7 Avenue Papc
Courbevois 92400
France
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 March 2002Return made up to 12/01/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (4 pages)
23 February 2000Registered office changed on 23/02/00 from: ward divecha LIMITED chartered accountant 29 welbeck street london W1M 8DA (1 page)
23 February 2000Registered office changed on 23/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
12 January 2000Incorporation (7 pages)