Company NameGoldbucks Limited
DirectorDjahit Ismail
Company StatusActive
Company Number04802966
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Djahit Ismail
Date of BirthMay 1948 (Born 76 years ago)
NationalityCypriot
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address195 Bourne Vale
Bromley
Kent
BR2 7LX
Secretary NameMr Djahit Ismail
StatusCurrent
Appointed10 June 2014(10 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address195 Bourne Vale
Bromley
Kent
BR2 7LX
Secretary NameZalihe Ismail
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleBusiness Administrator
Correspondence Address13 Clarendon Rise
London
SE13 5ES
Director NameMr Murat Onemli
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Bourne Vale
Bromley
Kent
BR2 7LX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Djahit Ismail
100.00%
Ordinary

Financials

Year2014
Net Worth£61,568
Cash£53,142
Current Liabilities£12,173

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

2 April 2024Compulsory strike-off action has been discontinued (1 page)
31 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 April 2022Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX to 105 Thornsbeach Road London SE6 1EY on 12 April 2022 (1 page)
10 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 February 2019Termination of appointment of Murat Onemli as a director on 15 February 2019 (1 page)
25 September 2018Appointment of Mr Murat Onemli as a director on 12 September 2018 (2 pages)
30 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
16 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 July 2015Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
9 July 2015Director's details changed for Djahit Ismail on 14 July 2014 (2 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
9 July 2015Secretary's details changed for Mr Djahit Ismail on 14 July 2014 (1 page)
9 July 2015Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
9 July 2015Director's details changed for Djahit Ismail on 14 July 2014 (2 pages)
9 July 2015Secretary's details changed for Mr Djahit Ismail on 14 July 2014 (1 page)
9 July 2015Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Termination of appointment of Zalihe Ismail as a secretary (1 page)
9 July 2014Appointment of Mr Djahit Ismail as a secretary (2 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Termination of appointment of Zalihe Ismail as a secretary (1 page)
9 July 2014Appointment of Mr Djahit Ismail as a secretary (2 pages)
8 July 2014Termination of appointment of Zalihe Ismail as a secretary (1 page)
8 July 2014Termination of appointment of Zalihe Ismail as a secretary (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
1 July 2010Director's details changed for Djahit Ismail on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Djahit Ismail on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Djahit Ismail on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
4 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 July 2007Return made up to 18/06/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
23 October 2006Return made up to 18/06/06; full list of members (2 pages)
23 October 2006Return made up to 18/06/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 June 2005Return made up to 18/06/05; full list of members (6 pages)
27 June 2005Return made up to 18/06/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 13 clarendon drive lewisham london SE13 5ES (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 13 clarendon drive lewisham london SE13 5ES (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (12 pages)
18 June 2003Incorporation (12 pages)