Company NameGolgi Solutions Ltd
Company StatusDissolved
Company Number05603069
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 5 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous NameGolgi Holding Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Elias Mark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameStefan Drakelid
Date of BirthMay 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleAttorney
Country of ResidenceSweden
Correspondence AddressSnackvagen 5
Se-185 34 Vaxholm
Sweden
Secretary NameJulia Lidner
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Woodlands Court
91 Wood Vale
London
SE23 3DP

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

3k at £1Unilistings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,855
Current Liabilities£15,927

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Full accounts made up to 31 December 2012 (14 pages)
8 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,000
(3 pages)
5 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
12 February 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Full accounts made up to 31 December 2011 (13 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Martin Elias Mark on 15 November 2011 (2 pages)
10 October 2011Full accounts made up to 31 October 2010 (13 pages)
3 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages)
15 February 2011Termination of appointment of Julia Lidner as a secretary (2 pages)
2 December 2010Registered office address changed from 90 Long Acre London WC2E 9RZ on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 90 Long Acre London WC2E 9RZ on 2 December 2010 (2 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
23 February 2010Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 23 February 2010 (2 pages)
23 February 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages)
15 December 2009Full accounts made up to 31 December 2008 (13 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of Stefan Drakelid as a director (2 pages)
28 October 2009Appointment of Martin Elias Mark as a director (3 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (11 pages)
12 May 2008Secretary's change of particulars / julia lidner / 07/05/2008 (1 page)
8 April 2008Registered office changed on 08/04/2008 from flat 7 saxon house 1 thrawl street london E1 6RW (1 page)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (8 pages)
13 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 November 2006Return made up to 25/10/06; full list of members (6 pages)
19 October 2006Memorandum and Articles of Association (10 pages)
16 October 2006Company name changed golgi holding LTD.\certificate issued on 16/10/06 (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: flat 9 17 cheshire street london E2 6ED (1 page)
25 October 2005Incorporation (15 pages)