Company NameGolden P Pub Limited
Company StatusDissolved
Company Number05651416
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NamePegaso Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr John David Alexander Helliwell
NationalityBritish
StatusResigned
Appointed23 February 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2012)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackendene
St Albans
Hertfordshire
AL2 3SX
Director NameMr Thomas Charles Helliwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2012)
RolePublican
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Thomas Charles Helliwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,341
Cash£10,576
Current Liabilities£14,917

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Termination of appointment of John Helliwell as a secretary (1 page)
2 July 2013Termination of appointment of Thomas Charles Helliwell as a director on 31 December 2012 (1 page)
2 July 2013Termination of appointment of Thomas Helliwell as a director (1 page)
2 July 2013Termination of appointment of John David Alexander Helliwell as a secretary on 31 December 2012 (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 December 2011Director's details changed for Mr Thomas Charles Helliwell on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Thomas Charles Helliwell on 23 December 2011 (2 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1
(3 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1
(3 pages)
1 November 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
1 November 2011Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page)
1 November 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
1 November 2011Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 February 2009Return made up to 12/12/08; full list of members (3 pages)
13 February 2009Return made up to 12/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 May 2008Return made up to 12/12/07; full list of members (3 pages)
13 May 2008Return made up to 12/12/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 February 2007Return made up to 12/12/06; full list of members (2 pages)
7 February 2007Return made up to 12/12/06; full list of members (2 pages)
18 January 2007Company name changed pegaso LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed pegaso LIMITED\certificate issued on 18/01/07 (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
27 April 2006Registered office changed on 27/04/06 from: roman house 296 golders green road london NW11 9PT (1 page)
27 April 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
27 April 2006Registered office changed on 27/04/06 from: roman house 296 golders green road london NW11 9PT (1 page)
12 December 2005Incorporation (12 pages)
12 December 2005Incorporation (12 pages)