Company NameSash Decorations Limited
Company StatusDissolved
Company Number05422078
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Dean Andrew Goldman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Dellsome Lane
Welham Green, North Mymms
Hatfield
Hertfordshire
AL9 7ND
Director NameMrs Wanda Elara Goldman
Date of BirthApril 1978 (Born 46 years ago)
NationalityDutch
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Dellsome Lane
Welham Green, North Mymms
Hatfield
Hertfordshire
AL9 7ND
Secretary NameMrs Wanda Elara Goldman
NationalityDutch
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Dellsome Lane
Welham Green, North Mymms
Hatfield
Hertfordshire
AL9 7ND

Location

Registered AddressSt. Simons Nursery
Cattlegate Road
Enfield
Middlesex
EN2 9DS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaCrews Hill

Shareholders

1000 at £1Goldman Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,387
Gross Profit£21,887
Net Worth£1,085
Current Liabilities£44,890

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Register inspection address has been changed (1 page)
19 March 2012Register inspection address has been changed (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(5 pages)
6 May 2011Secretary's details changed for Mrs Wanda Elara Goldman on 26 August 2010 (2 pages)
6 May 2011Director's details changed for Mrs Wanda Elara Goldman on 26 August 2010 (2 pages)
6 May 2011Director's details changed for Mr Dean Andrew Goldman on 26 August 2010 (2 pages)
6 May 2011Secretary's details changed for Mrs Wanda Elara Goldman on 26 August 2010 (2 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(5 pages)
6 May 2011Director's details changed for Mr Dean Andrew Goldman on 26 August 2010 (2 pages)
6 May 2011Director's details changed for Mrs Wanda Elara Goldman on 26 August 2010 (2 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 June 2008Accounts made up to 31 December 2007 (2 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Registered office changed on 17/04/2008 from st. Simons nursery cattlegate road enfield middlesex EN2 9DS (1 page)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from st. Simons nursery cattlegate road enfield middlesex EN2 9DS (1 page)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Location of debenture register (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 3 34 high street barnet hertfordshire EN5 5RU (1 page)
31 March 2008Director and secretary's change of particulars / wanda goldman / 03/08/2007 (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 3 34 high street barnet hertfordshire EN5 5RU (1 page)
31 March 2008Director and Secretary's Change of Particulars / wanda goldman / 03/08/2007 / HouseName/Number was: , now: 37; Street was: 7 cranleigh gardens, now: holyrood road; Area was: grange park, now: new barnet; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N21 1DR, now: EN5 1DQ; Country was: , now: united kingdom (1 page)
31 March 2008Director and secretary's change of particulars / wanda goldman / 03/08/2007 (1 page)
31 March 2008Director and Secretary's Change of Particulars / wanda goldman / 03/08/2007 / HouseName/Number was: , now: 37; Street was: 37 holyrood road, now: holyrood road; Country was: , now: united kingdom (1 page)
31 March 2008Director's change of particulars / dean goldman / 03/08/2007 (1 page)
31 March 2008Director's Change of Particulars / dean goldman / 03/08/2007 / HouseName/Number was: , now: 37; Street was: 7 cranleigh gardens, now: holyrood road; Area was: , now: new barnet; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N21 1DR, now: EN5 1DQ; Country was: , now: united kingdom (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007Accounts made up to 31 December 2006 (2 pages)
28 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Registered office changed on 27/04/07 from: 80 ash grove palmers green london N13 5AR (1 page)
27 April 2007Registered office changed on 27/04/07 from: 80 ash grove palmers green london N13 5AR (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
5 February 2007Accounts made up to 30 April 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Incorporation (19 pages)
12 April 2005Incorporation (19 pages)