Company NameGoldhouse Limited
Company StatusDissolved
Company Number05077262
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Goldenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kings College Court
55 Primrose Hill Road
Hampstead
NW3 3EA
Director NameDominic Alexander Gordon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP
Director NameMr Dan Shaked
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed08 July 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 03 September 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address26 Heathview Court
20 Corringway
London
NW11 7EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Devonshire House
Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (5 pages)
13 May 2013Application to strike the company off the register (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 4
(5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 4
(5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 22 December 2010 (1 page)
23 April 2010Director's details changed for Dan Shaked on 18 March 2010 (2 pages)
23 April 2010Director's details changed for David Goldenberg on 18 March 2010 (2 pages)
23 April 2010Director's details changed for David Goldenberg on 18 March 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Dan Shaked on 18 March 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 March 2009Appointment Terminated Secretary richard freeman & co secretaries LIMITED (1 page)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 18/03/07; full list of members (3 pages)
24 April 2007Return made up to 18/03/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 April 2007Registered office changed on 01/04/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 April 2007Registered office changed on 01/04/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
21 June 2006Return made up to 18/03/06; full list of members (7 pages)
21 June 2006Return made up to 18/03/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page)
30 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 18/03/05; full list of members (7 pages)
11 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
24 August 2004Ad 08/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 August 2004Ad 08/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (19 pages)
18 March 2004Incorporation (19 pages)