Company NameGoldhope Investments Limited
Company StatusDissolved
Company Number05416581
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJack Camille
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2010)
RoleConsultant
Correspondence Address25h Kingwood Road
London
SW6 6SR
Director NameHerzl Havakuk
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2005)
RoleCompany Director
Correspondence Address2 Quickswood
London
NW3 3SJ
Director NameToby Gilbert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address16 Pont Street
London
SW1X 9EN
Director NameJack Camille
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(3 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 31 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingwood Road
London
SW6 9EQ
Director NameOdette Marshall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2009)
RoleConsultant
Correspondence Address80 Hepworth Court 30 Gatliff Road
London
SW1W 8QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2006)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed21 September 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG

Location

Registered Address55 Princes Gate
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Appointment terminated director odette marshall (1 page)
1 August 2009Appointment Terminated Director odette marshall (1 page)
14 July 2009Director appointed jack camille (2 pages)
14 July 2009Director appointed jack camille (2 pages)
19 June 2009Return made up to 07/04/09; full list of members (3 pages)
19 June 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Appointment Terminated Secretary corporo LIMITED (2 pages)
14 April 2009Appointment Terminated Director jack camille (2 pages)
14 April 2009Appointment terminated director jack camille (2 pages)
14 April 2009Appointment terminated secretary corporo LIMITED (2 pages)
9 April 2009Return made up to 05/05/08; no change of members (4 pages)
9 April 2009Return made up to 05/05/08; no change of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2009Appointment terminated director toby gilbert (2 pages)
19 March 2009Director appointed odette marshall (2 pages)
19 March 2009Appointment Terminated Director toby gilbert (2 pages)
19 March 2009Director appointed odette marshall (2 pages)
12 March 2009Director appointed jack camille (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 16 pont street london SW1X 9EN (1 page)
12 March 2009Director appointed jack camille (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 16 pont street london SW1X 9EN (1 page)
8 September 2008Return made up to 07/04/07; full list of members (8 pages)
8 September 2008Registered office changed on 08/09/2008 from 6TH floor 1 leicester square london WC2H 7NA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6TH floor 1 leicester square london WC2H 7NA (1 page)
8 September 2008Return made up to 07/04/06; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 September 2008Return made up to 07/04/07; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 September 2008Return made up to 07/04/06; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 September 2008Restoration by order of the court (3 pages)
5 September 2008Restoration by order of the court (3 pages)
27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2006Registered office changed on 20/10/06 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
20 October 2006Registered office changed on 20/10/06 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
28 September 2006Registered office changed on 28/09/06 from: 7 st john's road harrow middlesex HA1 2EE (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 7 st john's road harrow middlesex HA1 2EE (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)