Company NameGolden Circle Properties Limited
Company StatusDissolved
Company Number04544113
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndroulla Panayi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address66 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Terry Spyris
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Daneland
East Barnet
Hertfordshire
EN4 8PX
Secretary NameMary Anastasiou
StatusResigned
Appointed27 May 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2012)
RoleCompany Director
Correspondence Address37 Buckingham Avenue
London
N20 9DG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,101
Cash£12
Current Liabilities£16,719

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
12 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (14 pages)
21 August 2015Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 21 August 2015 (2 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Statement of affairs with form 4.19 (7 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2014Registration of charge 045441130008 (6 pages)
18 January 2014Satisfaction of charge 2 in full (4 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 6 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 7 in full (4 pages)
13 September 2013Satisfaction of charge 5 in full (4 pages)
7 March 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
3 January 2013Termination of appointment of Mary Anastasiou as a secretary (1 page)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Termination of appointment of Terry Spyris as a secretary (1 page)
27 May 2011Appointment of Mary Anastasiou as a secretary (2 pages)
5 January 2011Annual return made up to 24 September 2008 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 24 September 2007 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 24 September 2006 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 24 September 2005 with a full list of shareholders (10 pages)
20 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Androulla Panayi on 24 September 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 August 2009Amended accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 December 2008Return made up to 24/09/08; full list of members (10 pages)
21 November 2008Amended accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 January 2008Return made up to 24/09/07; full list of members (6 pages)
26 September 2007Amended accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2004Return made up to 24/09/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
22 September 2003Return made up to 24/09/03; full list of members (7 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 October 2002Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)