Company NameGolden Phone Limited
Company StatusDissolved
Company Number05448770
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 12 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Ardavan Afshari Parsa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S1 North Circular Road
London
NW10 7XP
Director NameMr Ardavan Afshari Parsa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameHamid Reza Jamalidini
NationalityBritish
StatusResigned
Appointed11 May 2005(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address7 Cadia Close
Caddington
Luton
LU1 4BD
Director NameMr Kourosh Mahmoudi Saghalati
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S1 North Circular Road
London
NW10 7XP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegoldenphone.co.uk
Telephone020 81235246
Telephone regionLondon

Location

Registered AddressUnit S1
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

2 at £1Ardavan Parsa
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
26 March 2015Appointment of Mr Ardavan Afshari Parsa as a director on 25 March 2015 (2 pages)
26 March 2015Termination of appointment of Kourosh Mahmoudi Saghalati as a director on 26 March 2015 (1 page)
3 March 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit S1 North Circular Road London NW10 7XP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit S1 North Circular Road London NW10 7XP on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Kourosh Mahmoudi Saghalati as a director on 10 February 2015 (2 pages)
27 February 2015Termination of appointment of Ardavan Afshari Parsa as a director on 10 February 2015 (1 page)
27 February 2015Registered office address changed from Unit S1 North Circular Road London NW10 7XP to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 27 February 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Director's details changed for Mr Ardavan Afshari Parsa on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Ardavan Afshari Parsa on 1 October 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 February 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 65 Minerva Road London NW10 6HJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 65 Minerva Road London NW10 6HJ on 2 May 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Director's details changed for Ardavan Afshari Parsa on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Ardavan Afshari Parsa on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 February 2010Termination of appointment of Hamid Jamalidini as a secretary (1 page)
24 July 2009Return made up to 10/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 128 viglen house alperton lane wembley middlesex HA0 1HD (1 page)
2 September 2008Registered office changed on 02/09/2008 from 128 viglen house alperton lane wembley middlesex HA0 1HD united kingdom (1 page)
27 August 2008Return made up to 10/05/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 1 olympic way wembley middlesex HA9 0NP (1 page)
23 April 2008Amended accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
10 June 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: sawhney consulting LIMITED 1 olympic way wembley park middlesex HA9 0NP (1 page)
24 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (6 pages)