Company NameGolfstreet Limited
Company StatusDissolved
Company Number05834305
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameValentin Stoychev Atanasov
Date of BirthApril 1971 (Born 53 years ago)
NationalityBulgarian
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address347 North Circular Road
London
NW10 0HY
Secretary NameMr Bisser Kiriakov Apostolov
NationalityBulgarian
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Brent Terrace
London
NW2 1BX
Secretary NameStefan Alexandrov
NationalityBulgarian
StatusResigned
Appointed26 May 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 May 2009)
RoleCompany Director
Correspondence Address4 Groome House
London
SE11 6HY

Location

Registered AddressSuite 3a, Millennium House
21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Valentin Stoychev Atanasov
100.00%
Ordinary

Financials

Year2014
Net Worth£2,617
Cash£2,047
Current Liabilities£5,546

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Director's details changed for Valentin Stoychev Atanasov on 8 November 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Registered office address changed from Unit 407 Bondway Commercial Centre 71 Bondway London SW8 1SQ to C/O Ellen Accounting Suite 3a, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 16 December 2014 (1 page)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Director's details changed for Valentin Stoychev Atanasov on 1 June 2011 (2 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Valentin Stoychev Atanasov on 1 June 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 November 2009Registered office address changed from 56 Gloucester Road Kensington Lodnon SW7 4UB on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 56 Gloucester Road Kensington Lodnon SW7 4UB on 4 November 2009 (1 page)
4 November 2009Director's details changed for Valentin Stoychev Atanasov on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Valentin Stoychev Atanasov on 4 November 2009 (2 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Appointment terminated secretary stefan alexandrov (1 page)
29 April 2009Registered office changed on 29/04/2009 from 325 north circular london NW10 0HY (1 page)
29 April 2009Director's change of particulars / valentin atanasov / 29/04/2009 (1 page)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 378 long lane london N2 8JX (1 page)
9 July 2007Return made up to 01/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
6 July 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 18, brent terrace london greater london NW21BX (1 page)
11 June 2007Director's particulars changed (1 page)
1 June 2006Incorporation (14 pages)