Company NameGoldbrooke Developments Limited
Company StatusDissolved
Company Number04139111
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAngelos Spyrou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Badgers Close
Galleywood
Essex
CM2 8QB
Secretary NamePatricia Spyrou
NationalityBritish
StatusClosed
Appointed07 February 2001(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address13 Badgers Close
Galleywood
Essex
CM2 8QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

60 at £1Angelos Spyrou
60.00%
Ordinary
40 at £1Patricia Spyrou
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£30,543
Current Liabilities£30,443

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Angelos Spyrou on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Angelos Spyrou on 4 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
10 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
24 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Return made up to 11/01/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
26 February 2001Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2001Nc inc already adjusted 07/02/01 (1 page)
12 February 2001Memorandum and Articles of Association (12 pages)
12 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2001Incorporation (18 pages)