Company NameGoldbuzz Limited
Company StatusDissolved
Company Number05280300
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbdul Khalek Badat
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(1 month, 1 week after company formation)
Appointment Duration6 years (closed 11 January 2011)
RolePharmacist
Correspondence Address43 Alexandra Grove
North Finchley
London
N12 8HE
Secretary NameSaida Badat
NationalityBritish
StatusClosed
Appointed17 December 2004(1 month, 1 week after company formation)
Appointment Duration6 years (closed 11 January 2011)
RoleCompany Director
Correspondence Address43 Alexandra Grove
North Finchley
London
N12 8HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£202,952
Cash£10,298
Current Liabilities£220,213

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Voluntary strike-off action has been suspended (1 page)
16 March 2010Voluntary strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (2 pages)
27 January 2010Application to strike the company off the register (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Amended accounts made up to 31 January 2007 (6 pages)
20 January 2009Amended accounts made up to 31 January 2008 (6 pages)
20 January 2009Amended accounts made up to 31 January 2006 (6 pages)
20 January 2009Amended accounts made up to 31 January 2006 (6 pages)
20 January 2009Amended accounts made up to 31 January 2008 (6 pages)
20 January 2009Amended accounts made up to 31 January 2007 (6 pages)
17 December 2008Return made up to 08/11/08; full list of members (3 pages)
17 December 2008Return made up to 08/11/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Return made up to 08/11/07; no change of members (6 pages)
27 November 2007Return made up to 08/11/07; no change of members (6 pages)
12 March 2007Amended accounts made up to 31 January 2006 (6 pages)
12 March 2007Amended accounts made up to 31 January 2006 (6 pages)
1 December 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2006Return made up to 08/11/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2005Return made up to 08/11/05; full list of members (6 pages)
6 December 2005Return made up to 08/11/05; full list of members (6 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
4 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)